Company Name21H Limited
Company StatusDissolved
Company Number05616646
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 4 months ago)
Dissolution Date22 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard Hollands
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address27/111 Portomaso
St.Julians
Ptm01
Secretary NamePatricia Hollands
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address27/111 Portomaso
St.Julians
Ptm01
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnion House, Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
14 November 2008Return made up to 09/11/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 09/11/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 August 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
12 March 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
9 November 2005Secretary resigned (1 page)