Company Name21st Century Organisation Limited
Company StatusDissolved
Company Number03896671
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameThomas Richard Strang
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2005)
RoleConsultant Engineer
Correspondence Address37 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Secretary NameThomas Richard Strang
NationalityBritish
StatusClosed
Appointed28 March 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 15 November 2005)
RoleConsultant Engineer
Correspondence Address37 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Secretary NameBelen Strang
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address37 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Director NameDavid Peter Edward Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2003)
RoleChief Executive
Correspondence AddressWestcott Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£353
Cash£8,644
Current Liabilities£123,333

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
2 March 2004Return made up to 20/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
12 July 2003Return made up to 20/12/02; full list of members (5 pages)
13 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Return made up to 20/12/01; full list of members (5 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001Registered office changed on 30/04/01 from: 4 london wall building london EC2M 5UQ (1 page)
30 April 2001Location of register of members (1 page)
30 April 2001Return made up to 20/12/00; full list of members (6 pages)
10 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: c/o rm company services lmited 2ND flr, 80 great eastern street london EC2A 3JL (1 page)
20 December 1999Incorporation (20 pages)