London
WC2H 9JQ
Director Name | Miss Paula Hamilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Hollywell Hill St Albans Herftfordshire AL1 2DJ |
Secretary Name | Miss Merlyn Richardson |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Martins Court Swallow Lane St Albans Hertfordshire AL1 5RW |
Director Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Director Name | Mr Akash Kotecha |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Director Name | Mr Anish Kotecha |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Secretary Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Status | Resigned |
Appointed | 08 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Director Name | Mrs Sumitra Ilesh Kotecha |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Aldermans Hill Palmers Green London N13 4PP |
Director Name | Mr Amarjit Singh Hundal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Director Name | Mr Joshy Mathew |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR |
Director Name | Mr Sanjay Budhdeo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 263 Burnt Oak Broadway Edgware HA8 5ED |
Website | www.21stsolutionsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0800 4334423 |
Telephone region | Freephone |
Registered Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
500 at £1 | Yellow Sands Resources LTD 50.00% Ordinary |
---|---|
250 at £1 | Amirali Arfazadeh Roodsari 25.00% Ordinary |
250 at £1 | Elroy Richardson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,192 |
Cash | £736 |
Current Liabilities | £24,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
10 December 2020 | Registered office address changed from C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 December 2020 (1 page) |
10 December 2020 | Director's details changed for Mr Elroy Richardson on 10 December 2020 (2 pages) |
8 December 2020 | Cessation of Amirali Arfazadeh Roodsari as a person with significant control on 8 December 2020 (1 page) |
21 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Termination of appointment of Sanjay Budhdeo as a director on 16 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
7 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Amended total exemption full accounts made up to 31 December 2017 (5 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Appointment of Mr Sanjay Budhdeo as a director on 29 June 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Sumitra Kotecha as a director (1 page) |
30 April 2013 | Termination of appointment of Anish Kotecha as a director (1 page) |
30 April 2013 | Termination of appointment of Anish Kotecha as a director (1 page) |
30 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Termination of appointment of Sumitra Kotecha as a director (1 page) |
23 April 2013 | Termination of appointment of Anish Kotecha as a director (1 page) |
23 April 2013 | Termination of appointment of Sumitra Kotecha as a director (1 page) |
23 April 2013 | Termination of appointment of Sumitra Kotecha as a director (1 page) |
23 April 2013 | Termination of appointment of Anish Kotecha as a director (1 page) |
28 February 2013 | Termination of appointment of Amarjit Hundal as a director (1 page) |
28 February 2013 | Termination of appointment of Joshy Mathew as a director (1 page) |
28 February 2013 | Termination of appointment of Joshy Mathew as a director (1 page) |
28 February 2013 | Termination of appointment of Amarjit Hundal as a director (1 page) |
13 February 2013 | Termination of appointment of Shamir Budhdeo as a secretary (1 page) |
13 February 2013 | Termination of appointment of Shamir Budhdeo as a director (1 page) |
13 February 2013 | Termination of appointment of Shamir Budhdeo as a secretary (1 page) |
13 February 2013 | Termination of appointment of Shamir Budhdeo as a director (1 page) |
21 November 2012 | Termination of appointment of Akash Kotecha as a director (1 page) |
21 November 2012 | Termination of appointment of Akash Kotecha as a director (1 page) |
21 November 2012 | Appointment of Mrs Sumitra Kotecha as a director (2 pages) |
21 November 2012 | Appointment of Mrs Sumitra Kotecha as a director (2 pages) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages) |
30 September 2012 | Registered office address changed from Westbuy House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 30 September 2012 (1 page) |
30 September 2012 | Registered office address changed from Westbuy House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 30 September 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Appointment of Mr Joshy Mathew as a director (2 pages) |
30 May 2012 | Appointment of Mr Joshy Mathew as a director (2 pages) |
16 May 2012 | Appointment of Mr Amarjit Singh Hundal as a director (2 pages) |
16 May 2012 | Appointment of Mr Amarjit Singh Hundal as a director (2 pages) |
14 March 2012 | Registered office address changed from 69 Harness Way St Albans Hertfordshire AL4 9HB England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 69 Harness Way St Albans Hertfordshire AL4 9HB England on 14 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 12 March 2012 (1 page) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2011 | Appointment of Mr Akash Kotecha as a director (2 pages) |
15 December 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
15 December 2011 | Termination of appointment of Merlyn Richardson as a secretary (1 page) |
15 December 2011 | Registered office address changed from C/O Suite 11 Penhurst House Suite 11 Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from C/O Suite 11 Penhurst House Suite 11 Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Merlyn Richardson as a secretary (1 page) |
15 December 2011 | Appointment of Mr Anish Kotecha as a director (2 pages) |
15 December 2011 | Appointment of Mr Akash Kotecha as a director (2 pages) |
15 December 2011 | Appointment of Mr Samir Pravin Budhdeo as a secretary (2 pages) |
15 December 2011 | Appointment of Mr Anish Kotecha as a director (2 pages) |
15 December 2011 | Appointment of Mr Samir Pravin Budhdeo as a director (2 pages) |
15 December 2011 | Appointment of Mr Samir Pravin Budhdeo as a secretary (2 pages) |
5 December 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
5 December 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
21 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 21 May 2011 (1 page) |
21 May 2011 | Director's details changed for Mr Elroy Richardson on 21 May 2011 (2 pages) |
21 May 2011 | Director's details changed for Mr Elroy Richardson on 21 May 2011 (2 pages) |
21 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 21 May 2011 (1 page) |
21 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Elroy Richardson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Elroy Richardson on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Paula Hamilton as a director (1 page) |
15 March 2010 | Termination of appointment of Paula Hamilton as a director (1 page) |
21 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 21 January 2010 (1 page) |
16 February 2009 | Incorporation (16 pages) |
16 February 2009 | Incorporation (16 pages) |