Company Name21st  Dimension (UK) Ltd
Company StatusDissolved
Company Number05705146
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jean-Paul Paul Tolkowsky
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed24 June 2013(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address69-71 East Street
Epsom
KT17 1BP
Secretary NameJean-Paul Tolkowsky
StatusClosed
Appointed24 June 2013(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
KT17 1BP
Director NameHannah Ingram-Moore
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameJames Maxwell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBind Farm Bind Lane
Billingsley
Bridgnorth
Shropshire
WV16 6PQ
Secretary NameMr David Colin Ingram-Moore
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameMr Fazal Haq Chaudhri
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2013)
RoleFinance Director
Country of ResidenceGBR
Correspondence Address10 Pound Place
Binfield
Bracknell
Berkshire
RG42 5HY
Secretary NameMr Fazal Haq Chaudhri
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2013)
RoleFinance Director
Country of ResidenceGBR
Correspondence Address10 Pound Place
Binfield
Bracknell
Berkshire
RG42 5HY

Location

Registered Address69-71 East Street
Epsom
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £121st Dimension Group
100.00%
Ordinary

Financials

Year2014
Turnover£842,665
Gross Profit£521,668
Net Worth£116,356
Cash£2,052
Current Liabilities£363,449

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (30 pages)
5 March 2020Total exemption full accounts made up to 31 December 2018 (16 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Full accounts made up to 31 December 2017 (18 pages)
2 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
8 June 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Full accounts made up to 31 December 2015 (17 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
2 September 2013Appointment of Jean-Paul Tolkowsky as a secretary (2 pages)
2 September 2013Termination of appointment of Fazal Chaudhri as a secretary (1 page)
2 September 2013Appointment of Jean-Paul Tolkowsky as a director (2 pages)
2 September 2013Termination of appointment of Fazal Chaudhri as a secretary (1 page)
2 September 2013Appointment of Jean-Paul Tolkowsky as a director (2 pages)
2 September 2013Appointment of Jean-Paul Tolkowsky as a secretary (2 pages)
2 September 2013Termination of appointment of Fazal Chaudhri as a director (1 page)
2 September 2013Termination of appointment of Fazal Chaudhri as a director (1 page)
24 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 21 June 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Termination of appointment of James Maxwell as a director (1 page)
6 March 2013Termination of appointment of James Maxwell as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (16 pages)
24 May 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Maxwell on 10 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Fazal Haq Chaudhri on 10 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Fazal Haq Chaudhri on 10 February 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Maxwell on 10 February 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 May 2009Director's change of particulars / james maxwell / 01/11/2008 (1 page)
7 May 2009Return made up to 10/02/09; full list of members (3 pages)
7 May 2009Return made up to 10/02/09; full list of members (3 pages)
7 May 2009Director's change of particulars / james maxwell / 01/11/2008 (1 page)
29 April 2008Full accounts made up to 31 December 2007 (15 pages)
29 April 2008Full accounts made up to 31 December 2007 (15 pages)
10 March 2008Return made up to 10/02/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary colin ingram-moore (1 page)
10 March 2008Appointment terminated secretary colin ingram-moore (1 page)
10 March 2008Return made up to 10/02/08; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 130 shaftesbury ave london W1D 5EU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 130 shaftesbury ave london W1D 5EU (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 10/02/07; full list of members (2 pages)
27 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 February 2006Incorporation (13 pages)
10 February 2006Incorporation (13 pages)