Company Name21 Icons Global Limited
Company StatusDissolved
Company Number08672357
CategoryPrivate Limited Company
Incorporation Date2 September 2013(9 years, 6 months ago)
Dissolution Date17 March 2020 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Andrew Van Vliet
Date of BirthAugust 1984 (Born 38 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2020)
RoleManager
Country of ResidenceGuernsey
Correspondence AddressFirst Floor Kingsway House
Havilland Street
St Peter Port
Guernsey
GY1 3FN
Director NameCannon Corporate Directors Limited (Corporation)
StatusClosed
Appointed02 September 2013(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 3FN
Director NameCannon Corporate Services Limited (Corporation)
StatusClosed
Appointed02 September 2013(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 3FN
Secretary NameCannon Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2013(same day as company formation)
Correspondence AddressFirst Floor Kingsway House Havilland Street
St Peter Port
Guernsey
GY1 2FN
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Jeffrey John Corbet
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressL'Arnaque La Rue De La Vieille Mare
Castel
Guernsey
Director NameMr Richard Christoper Van Vliet
Date of BirthMay 1957 (Born 65 years ago)
NationalityBritish / South Afri
StatusResigned
Appointed30 March 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleMnaging Director
Country of ResidenceGuernsey
Correspondence AddressKingsway House Havilland Street
St Peter Port
GY1 2QE

Location

Registered AddressEnterprise House
Beesons Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Cannon International LTD
50.00%
Ordinary
50 at £1Cannon Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,786
Cash£102
Current Liabilities£974

Accounts

Latest Accounts30 September 2017 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 August 2018Change of details for Christopher Andrew Van Vliet as a person with significant control on 21 August 2018 (2 pages)
21 August 2018Notification of Christopher Andrew Van Vliet as a person with significant control on 1 January 2018 (2 pages)
21 August 2018Cessation of Richard Christopher Van Vliet as a person with significant control on 1 January 2018 (1 page)
21 August 2018Director's details changed for Christopher Andrew Van Vliet on 6 April 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Appointment of Christopher Andrew Van Vliet as a director on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Richard Christoper Van Vliet as a director on 1 January 2018 (1 page)
25 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages)
30 April 2015Appointment of Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
30 April 2015Appointment of Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages)
30 April 2015Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page)
9 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
4 September 2013Appointment of Mr Jeffrey John Corbet as a director (2 pages)
4 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
4 September 2013Appointment of Cannon Secretaries Limited as a secretary (2 pages)
4 September 2013Appointment of Cannon Corporate Services Limited as a director (2 pages)
4 September 2013Appointment of Cannon Corporate Directors Limited as a director (2 pages)
4 September 2013Appointment of Mr Jeffrey John Corbet as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Secretaries Limited as a secretary on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Services Limited as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Directors Limited as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Mr Jeffrey John Corbet as a director on 2 September 2013 (2 pages)
4 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
4 September 2013Appointment of Cannon Secretaries Limited as a secretary on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Services Limited as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Directors Limited as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Mr Jeffrey John Corbet as a director on 2 September 2013 (2 pages)
4 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
4 September 2013Appointment of Cannon Secretaries Limited as a secretary on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Services Limited as a director on 2 September 2013 (2 pages)
4 September 2013Appointment of Cannon Corporate Directors Limited as a director on 2 September 2013 (2 pages)
2 September 2013Termination of appointment of John Carter as a director (1 page)
2 September 2013Termination of appointment of John Carter as a director on 2 September 2013 (1 page)
2 September 2013Termination of appointment of John Carter as a director on 2 September 2013 (1 page)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
2 September 2013Termination of appointment of John Carter as a director on 2 September 2013 (1 page)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)