Company NameCentury Twenty One Limited
Company StatusDissolved
Company Number04098720
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Secretary NamePearl Nagy
NationalityBritish
StatusClosed
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Addiscombe Court Road
Croydon
Surrey
CR0 6TQ
Director NameMatthew Nagy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish/American
StatusClosed
Appointed01 July 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2005)
RoleComputer Games Developer
Correspondence Address3rd Floor
52 George Street
Croydon
Surrey
CR0 1PD
Director NameFirooz Deljavan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleFine Art Investor
Correspondence Address20 Addiscombe Court Road
Croydon
Surrey
CR0 6TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
21 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
4 May 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
28 November 2002Return made up to 30/10/02; full list of members (7 pages)
9 September 2002Ad 22/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 September 2002New director appointed (2 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
30 October 2000Incorporation (17 pages)