Company Name21st Century Sound Scope Limited
Company StatusDissolved
Company Number04186264
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameLeroy Drummond
NationalityBritish
StatusClosed
Appointed05 February 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2007)
RoleFinancial Adviser
Correspondence Address15 Heathview Road
Thornton Heath
Surrey
CR7 7PN
Director NameRoylindo Swaby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 23 January 2007)
RoleBuilder
Correspondence Address19 Shenley Road
Camberwell
London
SE5 8ND
Director NameP & L Company Secretaries Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameGeneral Services Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed14 February 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2004)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Location

Registered Address99 High Street
Thornton Heath
Surrey
CR7 8RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 July 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Compulsory strike-off action has been discontinued (1 page)
25 November 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 November 2004New secretary appointed (1 page)
15 November 2004New director appointed (2 pages)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
19 May 2004Return made up to 23/03/03; full list of members (7 pages)
14 January 2004Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002New director appointed (3 pages)
2 October 2001Registered office changed on 02/10/01 from: 368 city road london EC1V 2QA (1 page)
23 March 2001Incorporation (14 pages)