About

Registered Number: 05800131
Date of Incorporation: 28/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Twentyfirst Century Communications Ltd was founded on 28 April 2006, it has a status of "Dissolved". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Nigel Fred 31 January 2007 - 1
SAVAGE, Jon 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BICKERDYKE, Sara Joycelyn 28 April 2006 05 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
4.68 - Liquidator's statement of receipts and payments 12 July 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 11 July 2014
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 21 June 2013
4.68 - Liquidator's statement of receipts and payments 08 January 2013
4.68 - Liquidator's statement of receipts and payments 27 July 2012
4.68 - Liquidator's statement of receipts and payments 05 January 2012
4.68 - Liquidator's statement of receipts and payments 22 June 2011
4.68 - Liquidator's statement of receipts and payments 06 January 2011
AD01 - Change of registered office address 10 January 2010
RESOLUTIONS - N/A 30 December 2009
RESOLUTIONS - N/A 30 December 2009
4.20 - N/A 30 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2009
AD01 - Change of registered office address 18 December 2009
225 - Change of Accounting Reference Date 19 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 10 July 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 08 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 17 July 2007
225 - Change of Accounting Reference Date 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.