Company Name21st Century Gallery Limited
Company StatusDissolved
Company Number05852164
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Anthony Stocks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakside Ferriers Grange
Reigate Rd
Hookwood
Surrey
RH6 0HH
Director NameThomas Gil Heinersdorff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Deansway
London
N2 0NF
Secretary NameThomas Gil Heinersdorff
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deansway
London
N2 0NF

Contact

Website21stcenturygallery.co.uk
Telephone07 748631022
Telephone regionMobile

Location

Registered AddressOffice 7, 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Stocks
50.00%
Ordinary
1 at £1Thomas Gil Heinersdorff
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,709
Cash£5,668
Current Liabilities£177

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(6 pages)
20 June 2016Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 20 June 2016 (1 page)
26 May 2016Register(s) moved to registered inspection location 7 Deansway London N2 0NF (1 page)
17 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 October 2015Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 30 October 2015 (1 page)
22 June 2015Director's details changed for Thomas Gil Heinersdorff on 26 January 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Secretary's details changed for Thomas Gil Heinersdorff on 26 January 2015 (1 page)
22 June 2015Register inspection address has been changed to 7 Deansway London N2 0NF (1 page)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Director's details changed for Mr John Anthony Stocks on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Thomas Gil Heinersdorff on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Anthony Stocks on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Director and secretary's change of particulars / thomas heinersdorff / 14/09/2009 (1 page)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2009Registered office changed on 16/01/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Director's change of particulars / john stocks / 05/06/2008 (2 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2007Return made up to 20/06/07; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: flat 3, 25 ferncroft avenue hampstead london NW3 7PG (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Incorporation (7 pages)
20 June 2006New director appointed (1 page)