Company Name21st Century Brands Limited
Company StatusDissolved
Company Number05955170
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Hatim Dungarwalla
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN
Director NameMr Dominique Claude Michel Vrigneau
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 May 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jessie Terrace
Southampton
Hampshire
SO14 3EF
Director NameThierry Cabanne
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressClarendon House Hoplands
Kings Somborne
Stockbridge
Hampshire
SO20 6QH
Director NamePeter Michael Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Watery Lane
Donhead St. Mary
Shaftesbury
Dorset
SP7 9DP
Director NameMr Gerard Vincent Welch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cluny Drive
Edinburgh
Midlothian
EH10 6DU
Scotland
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pine Walk
Carshalton
Surrey
SM5 4HN

Location

Registered AddressC/O Whitefriar Ltd
352 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

20 at £1Dominique Vrigneau
20.00%
Ordinary
20 at £1Gerard Vincent Welch
20.00%
Ordinary
20 at £1Hatimali Dungarwalla
20.00%
Ordinary
20 at £1Lindsay Talas
20.00%
Ordinary
20 at £1Matthew Dickinson
20.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(6 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(6 pages)
20 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Appointment of Mr Hatim Dungarwalla as a director (2 pages)
10 October 2011Termination of appointment of Hatim Dungarwalla as a director (1 page)
5 October 2011Termination of appointment of Gerard Welch as a director (1 page)
5 October 2011Appointment of Mr Dominique Vrigneau as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 4 October 2008 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 4 October 2008 with a full list of shareholders (4 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 January 2009Director appointed mr hatimali dungarwalla (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 23 rectory grove croydon surrey CR0 4JA (1 page)
26 November 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2006Incorporation (17 pages)