About

Registered Number: 06664798
Date of Incorporation: 05/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Green Roof Cottage 22c Grove Hill Road, Denmark Hill, London, SE5 8DG

 

Founded in 2008, Century 21 Projects Ltd have registered office in London. We do not know the number of employees at Century 21 Projects Ltd. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
C & M REGISTRARS LIMITED 05 August 2008 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
C & M SECRETARIES LIMITED 05 August 2008 05 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
DISS40 - Notice of striking-off action discontinued 23 August 2016
AA - Annual Accounts 22 August 2016
CS01 - N/A 22 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 30 May 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
TM01 - Termination of appointment of director 08 March 2010
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2009 Outstanding

N/A

Debenture 29 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.