Company NameNo.21 Limited
Company StatusDissolved
Company Number03917340
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristine Margaret Meadows
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleClerical Assistant
Correspondence Address16 Readers Court
Teston
Maidstone
Kent
ME18 5EY
Director NameElizabeth Adela Best
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(2 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleRetail Manager
Correspondence Address1 Pilgrims Court
The High Street, Charing
Kent
TN27 0HU
Secretary NameChristine Margaret Meadows
NationalityBritish
StatusClosed
Appointed03 February 2000(2 days after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleClerical Assistant
Correspondence Address16 Readers Court
Teston
Maidstone
Kent
ME18 5EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address61-67 Old Street
London
EC1V 9HX
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSecond Floor
61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101,882
Cash£6,244
Current Liabilities£11,599

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 March 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2003Return made up to 01/02/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 May 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
1 February 2000Incorporation (17 pages)