Company Name21st Trading Limited
DirectorsHaider Al-Hasani and Fatima Al Hasani
Company StatusLiquidation
Company Number04571602
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameHaider Al-Hasani
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCo Director
Correspondence Address12 Carlton Avenue East
Brent
Middlesex
HA9 8LX
Secretary NameSeima Al Hasani
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address12 Carlton Avenue East
Wembley
Middlesex
HA9 8LX
Director NameFatima Al Hasani
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(5 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address12 Carlton Avenue East
Wembley
Middlesex
HA9 8LX
Director NameAhmed Shaker Adnani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 days after company formation)
Appointment Duration10 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address37 Rydal Gardens
Wembley
Middlesex
HA9 8SA
Director NameAhmed Shaker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 days after company formation)
Appointment Duration6 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address37 Rydal Gardens
Wembley
Middlesex
HA9 8SA
Secretary NameRobyn Joanne Watts
NationalityBritish
StatusResigned
Appointed30 October 2002(6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address7 Dark Lane
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EY
Secretary NameHaidar Al Hasani
NationalityBritish
StatusResigned
Appointed14 February 2003(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 September 2003)
RoleCompany Director
Correspondence Address12 Carlton Avenue East
Wembley
Brent
Middlesex
HA9 8LX
Secretary NameHaider Jabber
NationalityBritish
StatusResigned
Appointed02 September 2003(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 September 2005)
RoleCompany Director
Correspondence Address48 Cowley Mill Road
Uxbridge
UB8 2QE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2005
Turnover£427,051,500
Gross Profit£2,173,870
Net Worth£705,293
Cash£4,610,065
Current Liabilities£35,220,436

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 November 2016 (overdue)

Filing History

14 September 2017Liquidators' statement of receipts and payments to 13 August 2017 (5 pages)
13 March 2017Liquidators' statement of receipts and payments to 13 February 2017 (5 pages)
30 August 2016Liquidators statement of receipts and payments to 13 August 2016 (5 pages)
30 August 2016Liquidators' statement of receipts and payments to 13 August 2016 (5 pages)
29 February 2016Liquidators' statement of receipts and payments to 13 February 2016 (5 pages)
29 February 2016Liquidators statement of receipts and payments to 13 February 2016 (5 pages)
2 September 2015Liquidators statement of receipts and payments to 13 August 2015 (5 pages)
2 September 2015Liquidators' statement of receipts and payments to 13 August 2015 (5 pages)
11 March 2015Liquidators statement of receipts and payments to 13 February 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 13 February 2015 (5 pages)
2 September 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
2 September 2014Liquidators statement of receipts and payments to 13 August 2014 (5 pages)
25 February 2014Liquidators statement of receipts and payments to 13 February 2014 (5 pages)
25 February 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
18 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2013Liquidators' statement of receipts and payments to 13 August 2013 (5 pages)
21 August 2013Liquidators statement of receipts and payments to 13 August 2013 (5 pages)
26 February 2013Liquidators statement of receipts and payments to 13 February 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (6 pages)
26 August 2011Liquidators statement of receipts and payments to 13 August 2011 (6 pages)
24 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
14 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
12 August 2009Statement of affairs with form 2.14B (10 pages)
28 March 2009Administrator's progress report to 18 March 2009 (5 pages)
2 March 2009Notice of extension of period of Administration (1 page)
3 November 2008Administrator's progress report to 18 September 2008 (6 pages)
9 June 2008Result of meeting of creditors (9 pages)
19 May 2008Statement of administrator's proposal (8 pages)
19 May 2008Registered office changed on 19/05/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 April 2008Return made up to 24/10/05; full list of members; amend (5 pages)
9 April 2008Return made up to 24/10/06; full list of members; amend (5 pages)
9 April 2008Return made up to 24/10/03; full list of members; amend (5 pages)
9 April 2008Return made up to 24/10/07; full list of members; amend (5 pages)
9 April 2008Return made up to 24/10/04; full list of members; amend (5 pages)
3 April 2008Appointment of an administrator (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Return made up to 24/10/07; full list of members (2 pages)
2 July 2007Full accounts made up to 31 December 2005 (14 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
9 February 2006Director's particulars changed (1 page)
26 January 2006Return made up to 24/10/05; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: trinity house heather park drive wembley middlesex HA0 1SU (1 page)
20 July 2005Director's particulars changed (1 page)
17 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
17 December 2004Return made up to 24/10/04; full list of members (6 pages)
7 December 2004Registered office changed on 07/12/04 from: suite 214 258 belsize road camden london NW6 4BT (1 page)
20 May 2004Registered office changed on 20/05/04 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 37 rydal gardens wembley middlesex HA9 8SA (1 page)
10 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
10 February 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 October 2002Director resigned (1 page)
24 October 2002Incorporation (6 pages)