Company NameTwentieth Century Securities And Investments Limited
Company StatusDissolved
Company Number01623109
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NamesCamberview Limited and Century Twentyone Securities And Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie Stewart Kanaber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(10 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 29 August 2017)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address19 Cranbourne Gardens
London
NW11 0HS
Director NameDaniel Edward Kanaber
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed16 August 1998(16 years, 5 months after company formation)
Appointment Duration19 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cranbourne Gardens
London
NW11 0HS
Secretary NameDaniel Edward Kanaber
NationalityAmerican
StatusClosed
Appointed16 August 1998(16 years, 5 months after company formation)
Appointment Duration19 years (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cranbourne Gardens
London
NW11 0HS
Director NameDeborah Joan Kanaber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 1998)
RoleCompany Director
Correspondence Address19 Cranbourne Gardens
London
NW11 0HS
Secretary NameDeborah Joan Kanaber
NationalityAmerican
StatusResigned
Appointed19 April 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 1998)
RoleCompany Director
Correspondence Address19 Cranbourne Gardens
London
NW11 0HS

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1D. Kanaber
50.00%
Ordinary
1 at £1Leslie Stewart Kanaber
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
30 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
30 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
9 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(5 pages)
9 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(5 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Daniel Edward Kanaber on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Daniel Edward Kanaber on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Leslie Stewart Kanaber on 19 April 2010 (2 pages)
28 April 2010Director's details changed for Leslie Stewart Kanaber on 19 April 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
7 June 2007Return made up to 19/04/07; no change of members (7 pages)
7 June 2007Return made up to 19/04/07; no change of members (7 pages)
5 June 2007Registered office changed on 05/06/07 from: 5 tranquil passage blackheath village london SE3 0BJ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 5 tranquil passage blackheath village london SE3 0BJ (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 May 2006Return made up to 19/04/06; full list of members (7 pages)
15 May 2006Return made up to 19/04/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 April 2003Return made up to 19/04/03; full list of members (7 pages)
30 April 2003Return made up to 19/04/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
22 April 1998Return made up to 19/04/98; no change of members (4 pages)
22 April 1998Return made up to 19/04/98; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Return made up to 19/04/95; no change of members (4 pages)
10 May 1995Return made up to 19/04/95; no change of members (4 pages)