Company Name21st Century Catering Limited
Company StatusDissolved
Company Number07063936
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous Name21st Century Crepery Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMs Adrienne Christie
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dower House Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Director NameMr Warren Taffel
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Buckham Hill House
Buckham Hill
Isfield
East Sussex
TN22 5XZ
Director NameMr Warren Taffel
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Director NameMs Katrina Jacqualyn Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walhatch Close
Forest Row
East Sussex
RH1 8GT
Director NameMs Adrienne Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Buckham Hill House
Buckham Hill
Isfield
East Sussex
TN22 5XZ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Adrienne Christie
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,014
Current Liabilities£95,445

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Termination of appointment of Adrienne Christie as a director on 7 November 2013 (1 page)
17 March 2014Termination of appointment of Adrienne Christie as a director on 7 November 2013 (1 page)
30 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2011Termination of appointment of Katrina Smith as a director (1 page)
18 February 2011Appointment of Ms Adrienne Christie as a director (2 pages)
1 February 2011Appointment of Mr Warren Taffel as a director (2 pages)
8 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
7 December 2010Termination of appointment of Warren Taffel as a director (1 page)
5 March 2010Company name changed 21ST century crepery LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
5 March 2010Change of name notice (2 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)