Company Name21st Century Energy Media Limited
Company StatusDissolved
Company Number06629497
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)
Dissolution Date16 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Duncan David Smith
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Lineacre Close
Gillingham
Kent
ME8 9NW
Secretary NameMr Duncan David Smith
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Lineacre Close
Gillingham
Kent
ME8 9NW
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address17 Milton Gardens
Liversedge
West Yorkshire
WF15 7BE
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address17 Milton Gardens
Liversedge
West Yorkshire
WF15 7BE

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at 1Duncan David Smith
100.00%
Ordinary

Financials

Year2014
Turnover£145,713
Gross Profit£84,533
Net Worth-£14,065
Current Liabilities£26,340

Accounts

Latest Accounts31 May 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
1 August 2013Liquidators' statement of receipts and payments to 8 June 2013 (10 pages)
1 August 2013Liquidators statement of receipts and payments to 8 June 2013 (10 pages)
1 August 2013Liquidators statement of receipts and payments to 8 June 2013 (10 pages)
8 August 2012Liquidators statement of receipts and payments to 8 June 2012 (12 pages)
8 August 2012Liquidators' statement of receipts and payments to 8 June 2012 (12 pages)
8 August 2012Liquidators statement of receipts and payments to 8 June 2012 (12 pages)
13 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (9 pages)
13 July 2011Liquidators statement of receipts and payments to 8 June 2011 (9 pages)
13 July 2011Liquidators statement of receipts and payments to 8 June 2011 (9 pages)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Statement of affairs with form 4.19 (6 pages)
21 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2010Registered office address changed from 13 Lineacre Close Gillingham Kent ME8 9NW on 21 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
6 April 2010Annual return made up to 25 June 2009 with a full list of shareholders (9 pages)
1 April 2010Administrative restoration application (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Director and secretary appointed duncan smith (2 pages)
30 June 2008Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
30 June 2008Appointment terminated secretary ukf secretaries LIMITED (1 page)
30 June 2008Appointment terminated director ukf nominees LIMITED (1 page)
25 June 2008Incorporation (18 pages)