Company Name22ND Century Limited
Company StatusDissolved
Company Number06803949
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Denise White
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Florence Court
Alma Road
St Albans
Hertfordshire
AL1 3DG

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Denise White
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£306
Current Liabilities£7,985

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
7 May 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 7 May 2014 (1 page)
11 February 2014Change of share class name or designation (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
15 January 2014Registered office address changed from 2 Florence Court Alma Road St. Albans Hertfordshire AL1 3DG United Kingdom on 15 January 2014 (1 page)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 20 December 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 February 2011 (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mrs Denise White on 27 January 2011 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
28 January 2009Incorporation (11 pages)