Reigate Rd
Hookwood
Surrey
RH6 0HH
Director Name | Thomas Gil Heinersdorff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Deansway London N2 0NF |
Secretary Name | Thomas Gil Heinersdorff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deansway London N2 0NF |
Website | 21stcenturygallery.co.uk |
---|---|
Telephone | 07 748631022 |
Telephone region | Mobile |
Registered Address | Office 7, 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Stocks 50.00% Ordinary |
---|---|
1 at £1 | Thomas Gil Heinersdorff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,709 |
Cash | £5,668 |
Current Liabilities | £177 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Registered 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 2016 | Register(s) moved to registered inspection location 7 Deansway London N2 0NF (1 page) |
17 November 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Thomas Gil Heinersdorff on 26 January 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Thomas Gil Heinersdorff on 26 January 2015 (1 page) |
22 June 2015 | Register inspection address has been changed to 7 Deansway London N2 0NF (1 page) |
2 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Director's details changed for Mr John Anthony Stocks on 1 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Gil Heinersdorff on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Anthony Stocks on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Director and secretary's change of particulars / thomas heinersdorff / 14/09/2009 (1 page) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 July 2008 | Director's change of particulars / john stocks / 05/06/2008 (2 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: flat 3, 25 ferncroft avenue hampstead london NW3 7PG (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Incorporation (7 pages) |
20 June 2006 | New director appointed (1 page) |