Company Name21st Century Perspectives Limited
Company StatusDissolved
Company Number04213570
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NamesJH Web Development Limited and 21st Century Prospectives Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameCynthia Kelchure Cole
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address107 Chingford Road
Walthamstow
E17 4PN
Secretary NameMarcus Charles Muirhead
NationalityBritish
StatusClosed
Appointed04 June 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 25 April 2006)
RoleSecretary
Correspondence Address107 Chingford Road
Walthamstow
E17 4PN
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Location

Registered AddressWilsons Corner
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
9 June 2004Return made up to 10/05/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 January 2004Secretary's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members (6 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
13 November 2002Return made up to 10/05/02; full list of members (7 pages)
1 November 2002Registered office changed on 01/11/02 from: 2 high street brentwood essex CM14 4AB (2 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2002New director appointed (2 pages)
17 April 2002Company name changed 21ST century prospectives limite d\certificate issued on 17/04/02 (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
31 May 2001Company name changed jh web development LIMITED\certificate issued on 31/05/01 (2 pages)
10 May 2001Incorporation (16 pages)