Company Name21st Century Motor Cycles Limited
Company StatusDissolved
Company Number03379513
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFiona Jane Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address44 Polehanger Lane
Hemel Hempstead
London
HP1 3SL
Secretary NameMichael Francis Peter Johnson
NationalityBritish
StatusClosed
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 10 April 2001)
RoleRetired
Correspondence Address11 Pyotts Court
Old Basing
Basingstoke
Hampshire
RG24 8WT
Director NameMr Jonathan Penn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1998(1 year after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House 1 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Old Barrack Yard
London
SW1X 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
28 June 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 1 herons place old isleworth middlesex TW7 7BE (1 page)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 02/06/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 161-166 fleet street london EC4A 2DY (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 1 herons place business centre old isleworth middlesex TW7 7BE (1 page)
23 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1997Incorporation (14 pages)