Company Name21st Century Support Services Limited
Company StatusDissolved
Company Number04257484
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous Names21st Century Support Services Limited and 21st Century Hygiene Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Angela Jane Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 days after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Pluckley
Ashford
TN27 0SE
Director NameMr Daniel Joseph Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(2 days after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMailmains Oast
Mailmains Road Pluckley
Ashford
Kent
TN27 0SE
Secretary NameJulie Ann Ashworth
NationalityBritish
StatusResigned
Appointed25 July 2001(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2002)
RoleCompany Director
Correspondence Address40 Farm Holt
New Ash Green
Longfield
Kent
DA3 8QA
Secretary NameFergus Keogh
NationalityBritish
StatusResigned
Appointed05 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Myrna Close
Colliers Wood
London
SW19 2HN
Secretary NameAngela Jane Buckley
NationalityBritish
StatusResigned
Appointed16 November 2001(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressHomecroft
Whetsted Road, Five Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameMrs Jennifer Branscombe
NationalityBritish
StatusResigned
Appointed31 March 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Red Lodge Road
Bexley
Kent
DA5 2JW
Secretary NameHelen Joan Darrall
NationalityBritish
StatusResigned
Appointed06 February 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address2 Merlin Road North
Welling
Kent
DA16 2JD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressThe Innovation Centre Veridion Business Park
Veridion Way
Erith
London
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
28 October 2008Return made up to 23/07/08; full list of members (6 pages)
9 July 2008Registered office changed on 09/07/2008 from highfield house 2-4 west hill dartford kent DA1 2EW (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Secretary resigned (1 page)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
16 August 2005Return made up to 23/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 July 2004Return made up to 23/07/04; full list of members (7 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
3 September 2003Return made up to 23/07/03; full list of members (7 pages)
27 June 2003Company name changed 21ST century hygiene LIMITED\certificate issued on 27/06/03 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 April 2003Company name changed 21ST century support services li mited\certificate issued on 03/04/03 (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 94 london road crayford dartford kent DA1 4DX (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
5 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
8 February 2002Registered office changed on 08/02/02 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (3 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)