Company Name21st Century World Shop (Rewards) Limited
Company StatusDissolved
Company Number05891971
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date24 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Charles Henry Knibbs
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillgate Lodge
Caring Lane, Bearsted
Maidstone
Kent
ME14 4NJ
Secretary NameMrs Jean Edith Knibbs
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillgate Lodge
Caring Lane, Bearsted
Maidstone
Kent
ME14 4NJ
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,024
Cash£11,714
Current Liabilities£25,088

Accounts

Latest Accounts11 March 2015 (9 years, 1 month ago)
Next Accounts Due11 December 2016 (overdue)
Accounts CategoryMicro
Accounts Year End11 March

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 November 2016Liquidators' statement of receipts and payments to 9 September 2016 (10 pages)
28 September 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142-148 Main Road Sidcup Kent DA14 6NZ on 28 September 2015 (2 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Micro company accounts made up to 11 March 2015 (2 pages)
22 June 2015Previous accounting period extended from 30 January 2015 to 11 March 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 30 January 2014 (3 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
31 October 2012Total exemption small company accounts made up to 30 January 2012 (4 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 August 2008Return made up to 30/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
22 March 2007Accounting reference date extended from 31/07/07 to 30/01/08 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
31 July 2006Incorporation (17 pages)