About

Registered Number: 05705146
Date of Incorporation: 10/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, KT17 1BP

 

21st Dimension (UK) Ltd was registered on 10 February 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Tolkowsky, Jean-paul, Tolkowsky, Jean-paul Paul, Chaudhri, Fazal Haq, Ingram-moore, Hannah, Maxwell, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLKOWSKY, Jean-Paul Paul 24 June 2013 - 1
CHAUDHRI, Fazal Haq 09 August 2007 24 June 2013 1
INGRAM-MOORE, Hannah 10 February 2006 10 June 2007 1
MAXWELL, James 10 February 2006 10 January 2013 1
Secretary Name Appointed Resigned Total Appointments
TOLKOWSKY, Jean-Paul 24 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 February 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 02 April 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 21 February 2014
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP03 - Appointment of secretary 02 September 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 21 June 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AA - Annual Accounts 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 28 March 2007
225 - Change of Accounting Reference Date 27 February 2007
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.