Company Name21st Century Educational Services Ltd
Company StatusDissolved
Company Number03799794
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameFrancis Dohan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 November 2002)
RoleManager
Correspondence AddressDohan Rosbeg
Portnoo
Donegal
Irish
Director NameMichael Francis Dohan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 November 2002)
RoleTeacher
Correspondence Address61 Lime Grove
Top Floor
New Malden
Surrey
KT3 3TP
Secretary NameCarla Faria
NationalityBritish
StatusClosed
Appointed14 September 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressTop Floor 61 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered Address61 Lime Grove
New Malden
Surrey
KT3 3TP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£21,560
Net Worth£10,847
Cash£3,407
Current Liabilities£2,707

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Voluntary strike-off action has been suspended (1 page)
25 June 2002Application for striking-off (1 page)
25 June 2001Full accounts made up to 31 July 2000 (7 pages)
27 November 2000Return made up to 02/07/00; full list of members (6 pages)
1 October 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 5 sherwood street london W1V 7RA (1 page)
21 September 1999Director resigned (1 page)
2 July 1999Incorporation (9 pages)