Company Name21Pro Limited
Company StatusDissolved
Company Number06711124
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameStellar Cctv Services Limited

Directors

Director NameMr Brian Neil Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2008(2 months, 1 week after company formation)
Appointment Duration2 years (closed 14 December 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dukes Court
Mortlake
Richmond
SW14 8HS
Secretary NameMr Brian Neil Clarke
NationalityBritish
StatusClosed
Appointed07 December 2008(2 months, 1 week after company formation)
Appointment Duration2 years (closed 14 December 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dukes Court
Mortlake
Richmond
SW14 8HS
Director NameMr Campbell James MacDougall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address25 Ruvigny Gardens
Putney
London
SW15 1JR
Secretary NameMr Campbell James MacDougall
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ruvigny Gardens
Putney
London
SW15 1JR

Location

Registered Address3 Dukes Court Mortlake High Street
Mortlake
Richmond
SW14 8HS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Compulsory strike-off action has been suspended (1 page)
23 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Company name changed stellar cctv services LIMITED\certificate issued on 03/03/09 (2 pages)
3 March 2009Company name changed stellar cctv services LIMITED\certificate issued on 03/03/09 (2 pages)
10 February 2009Director and secretary appointed brian neil clarke (2 pages)
10 February 2009Director and secretary appointed brian neil clarke (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 788 - 790 finchley road london NW11 7TJ (1 page)
23 January 2009Appointment Terminated Director and Secretary campbell macdougall (1 page)
23 January 2009Registered office changed on 23/01/2009 from 788 - 790 finchley road london NW11 7TJ (1 page)
23 January 2009Appointment terminated director and secretary campbell macdougall (1 page)
30 September 2008Incorporation (12 pages)
30 September 2008Incorporation (12 pages)