Company NameBaa 21st Century Communities Trust (Trading) Limited
Company StatusDissolved
Company Number03494243
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Buchanan Currie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 27 March 2007)
RoleLobbyist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 52 Cumberland Street
London
SW1V 4LZ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 27 March 2007)
RoleSolicitor
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameSusan Welch
NationalityBritish
StatusClosed
Appointed01 June 2006(8 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 March 2007)
RoleCompany Director
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Director NameMr Christopher Donald Hoare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWarren Hills
Spy Lane, Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAccountant
Correspondence AddressRanmoor House
Penmore Lane, Hasland
Chesterfield
Derbyshire
S41 0SG

Location

Registered AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£83,253
Current Liabilities£83,252

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Application for striking-off (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 September 2006Return made up to 25/08/06; full list of members (5 pages)
12 September 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 September 2005Return made up to 25/08/05; full list of members (5 pages)
14 March 2005Director's particulars changed (1 page)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
10 January 2005Secretary's particulars changed (1 page)
17 September 2004Return made up to 25/08/04; full list of members (10 pages)
7 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
17 October 2003Auditor's resignation (2 pages)
25 September 2003Return made up to 25/08/03; full list of members (5 pages)
11 August 2003Full accounts made up to 31 March 2003 (13 pages)
9 January 2003Full accounts made up to 31 March 2002 (14 pages)
11 October 2002Return made up to 25/08/02; full list of members (2 pages)
8 October 2002New director appointed (1 page)
8 October 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 September 2001Return made up to 25/08/01; full list of members (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Return made up to 25/08/00; full list of members (3 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (14 pages)
20 September 1999Return made up to 25/08/99; full list of members (3 pages)
3 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 September 1998Return made up to 25/08/98; full list of members (8 pages)
5 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 January 1998Incorporation (16 pages)