Company NameC21 Ltd
Company StatusDissolved
Company Number10675526
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faiz Juneja
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Midas Business Centre
Wantz Road
Dagenham
Essex
RM10 8PS
Director NameMr Rehan Ullah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Berkswell Close Berkswell Close
Solihull
B91 2EH
Director NameMr Alexander Michaels
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 13 Windsor Road Windsor Road
London
N3 3SN
Director NameMr Garry Stuart Michaels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpplands Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameMr Nicholas Michaels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55b Sunny Gardens Road Sunny Gardens Road
London
NW4 1SJ

Location

Registered Address55b Sunny Gardens Road
Sunny Gardens Road
London
NW4 1SJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
12 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 June 2017Director's details changed for Mr Nick Michaels on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Alex Michaels on 26 June 2017 (2 pages)
26 June 2017Change of details for Mr Alex Michaels as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Change of details for Mr Nick Michaels as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Nick Michaels on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Alex Michaels on 26 June 2017 (2 pages)
26 June 2017Change of details for Mr Alex Michaels as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Change of details for Mr Nick Michaels as a person with significant control on 26 June 2017 (2 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)