Company Name21st Financial Limited
Company StatusDissolved
Company Number03907267
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleFinancial Advisor
Correspondence Address11 Beechwood Road
Sanderstead
Surrey
CR2 0AE
Secretary NameAmanda Warren
NationalityBritish
StatusClosed
Appointed22 August 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address11 Beechwood Road
Sanderstead
Surrey
CR2 0AE
Secretary NameMark Maplesden
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleAccountant
Correspondence Address27 Dorrit Way
Rochester
Kent
ME1 2QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary Name21st Financial Management Limited (Corporation)
StatusResigned
Appointed30 April 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2003)
Correspondence AddressQueens House
1 Leicester Place
London
WC2H 7BP

Location

Registered AddressQueens House
1 Leicester Place
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£85,453
Gross Profit£71,879
Net Worth£899
Cash£88
Current Liabilities£51,977

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003New secretary appointed (2 pages)
14 February 2003Return made up to 14/01/03; full list of members (6 pages)
6 February 2002Return made up to 14/01/02; full list of members (6 pages)
14 September 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
14 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
9 February 2000Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
14 January 2000Incorporation (14 pages)