CENTURY 21 LIMITED

Register to unlock more data on OkredoRegister

CENTURY 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01095416

Incorporation date

09/02/1973

Size

Dormant

Contacts

Registered address

Registered address

V&S House Ballinger Road, Lee Common, Great Missenden, Bucks HP169LACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon31/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2011
First Gazette notice for voluntary strike-off
dot icon03/10/2011
Application to strike the company off the register
dot icon14/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/01/2011
Registered office address changed from 2nd Floor 35 Great Marlborough Street London W1F 7JF on 2011-01-27
dot icon23/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon22/07/2010
Director's details changed for Victoria Elizabeth Gubbay on 2009-10-01
dot icon13/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/11/2009
Register inspection address has been changed from Vgi House Ballinger Road Lee Common Great Missenden Bucks HP169LA England
dot icon09/10/2009
Register inspection address has been changed
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Return made up to 01/06/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon21/05/2008
Accounts made up to 2007-12-31
dot icon27/06/2007
Return made up to 01/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Secretary's particulars changed
dot icon11/05/2007
Accounts made up to 2006-12-31
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 01/06/06; full list of members
dot icon03/07/2006
Secretary's particulars changed
dot icon09/09/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05
dot icon08/06/2005
Location of register of members address changed
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/06/2004
Total exemption full accounts made up to 2002-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 124-130 seymour place, london, W1H 1BG
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 01/06/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 01/06/01; full list of members
dot icon26/06/2001
Director's particulars changed
dot icon26/06/2001
Registered office changed on 26/06/01
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon19/06/2000
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Registered office changed on 21/06/99 from: 124-130 seymour place, london, W1H 6AA
dot icon11/06/1999
Return made up to 01/06/99; no change of members
dot icon20/05/1999
Registered office changed on 20/05/99 from: pinewood studios, iver heath, buckinghamshire, SL0 0NH
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Director resigned
dot icon30/06/1998
Return made up to 01/06/98; full list of members
dot icon28/04/1998
New director appointed
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Director's particulars changed
dot icon23/07/1997
Secretary's particulars changed;director's particulars changed
dot icon17/06/1997
Return made up to 01/06/97; full list of members
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon17/12/1996
Director resigned
dot icon06/11/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Director's particulars changed
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Auditor's resignation
dot icon24/06/1996
Return made up to 01/06/96; no change of members
dot icon24/06/1996
Director's particulars changed
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/07/1995
Registered office changed on 19/07/95 from: 154-156 south street, dorking, surrey, RH4 2EU
dot icon26/06/1995
Return made up to 01/06/95; full list of members
dot icon21/03/1995
Accounting reference date extended from 30/09 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
New director appointed
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon20/06/1994
Return made up to 01/06/94; full list of members
dot icon09/12/1993
New director appointed
dot icon19/07/1993
Accounts for a small company made up to 1992-09-30
dot icon10/06/1993
Return made up to 01/06/93; full list of members
dot icon21/06/1992
Accounts for a small company made up to 1991-09-30
dot icon12/06/1992
Return made up to 01/06/92; full list of members
dot icon22/04/1992
Certificate of change of name
dot icon25/06/1991
Return made up to 01/06/91; no change of members
dot icon14/06/1991
Accounts for a small company made up to 1990-09-30
dot icon13/06/1990
Accounts for a small company made up to 1989-09-30
dot icon13/06/1990
Return made up to 01/06/90; full list of members
dot icon13/10/1989
Registered office changed on 13/10/89 from: 261 high street, dorking, surrey, RH4 1RL
dot icon01/08/1989
Accounts for a small company made up to 1988-09-30
dot icon01/08/1989
Return made up to 26/07/89; full list of members
dot icon09/09/1988
Registered office changed on 09/09/88 from: 93/94 temple chambers, temple avenue, london, EC4Y 0HP
dot icon05/08/1988
Accounts for a small company made up to 1987-09-30
dot icon05/08/1988
Return made up to 04/07/88; full list of members
dot icon25/08/1987
Accounts for a small company made up to 1986-09-30
dot icon25/08/1987
Return made up to 10/07/87; full list of members
dot icon11/08/1986
Accounts for a small company made up to 1985-09-30
dot icon11/08/1986
Return made up to 27/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corner, Stephen Ashley
Director
10/01/2003 - Present
66
Elijah, Matthew
Secretary
10/01/2003 - Present
3
Shackleton, Mark Broughton
Director
01/08/1994 - 10/01/2003
2
Anderson, Jacqueline Dee
Director
01/04/1998 - 31/07/1998
-
Corner, Victoria Elizabeth
Director
10/01/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY 21 LIMITED

CENTURY 21 LIMITED is an(a) Dissolved company incorporated on 09/02/1973 with the registered office located at V&S House Ballinger Road, Lee Common, Great Missenden, Bucks HP169LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY 21 LIMITED?

toggle

CENTURY 21 LIMITED is currently Dissolved. It was registered on 09/02/1973 and dissolved on 31/01/2012.

Where is CENTURY 21 LIMITED located?

toggle

CENTURY 21 LIMITED is registered at V&S House Ballinger Road, Lee Common, Great Missenden, Bucks HP169LA.

What does CENTURY 21 LIMITED do?

toggle

CENTURY 21 LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for CENTURY 21 LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved via voluntary strike-off.