Company Name21st Century Generation Limited
Company StatusDissolved
Company Number03598868
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Giacinto Bettoni
Date of BirthAugust 1937 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address126 Hampstead Way
London
NW11 7XJ
Director NameMr Nicholas Mikniche
Date of BirthMay 1949 (Born 74 years ago)
NationalityCroatian
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address3 South Dene
Mill Hill
London
NW7 3BE
Secretary NameMr Giacinto Bettoni
NationalityItalian
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address126 Hampstead Way
London
NW11 7XJ
Director NameDr Barbara Aganey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelizean
StatusResigned
Appointed22 September 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 June 1999)
RoleCompany Director
Correspondence Address4 St Regis Heights
Firecrest Drive
London
NW3 7NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address126 Hampstead Way
London
NW11 7XJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£30,644
Gross Profit£29,964
Net Worth-£87,808
Cash£63
Current Liabilities£55,017

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
27 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
(7 pages)
1 October 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
14 September 2001Return made up to 16/07/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 August 2000 (8 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 16/07/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 August 1999 (8 pages)
14 October 1999Ad 09/09/99--------- £ si 49500@1=49500 £ ic 750/50250 (2 pages)
16 September 1999Return made up to 16/07/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
11 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1998Ad 12/10/98--------- £ si 750@1=750 £ ic 1/751 (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 55 hampstead high street london BN3 1QH (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
16 July 1998Incorporation (17 pages)