Liquidation
Company Information for 21ST TRADING LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
21ST TRADING LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
Company Number | 04571602 | |
---|---|---|
Company ID Number | 04571602 | |
Date formed | 2002-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 24/10/2007 | |
Return next due | 21/11/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 10:24:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
21ST TRADINGMALL, INC. | 606 S NINTH ST LAS VEGAS NV 89101-7013 | Dissolved | Company formed on the 2003-05-27 |
![]() |
21ST TRADING | Singapore | Dissolved | Company formed on the 2008-09-12 |
![]() |
21ST TRADING LLC | 1892 TROY AVENUE Kings BROOKLYN NY 11234 | Active | Company formed on the 2020-09-21 |
Officer | Role | Date Appointed |
---|---|---|
SEIMA AL HASANI |
||
FATIMA AL HASANI |
||
HAIDER AL-HASANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAIDER JABBER |
Company Secretary | ||
HAIDAR AL HASANI |
Company Secretary | ||
AHMED SHAKER ADNANI |
Director | ||
AHMED SHAKER |
Director | ||
ROBYN JOANNE WATTS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Liquidators' statement of receipts and payments to 2024-08-13 | ||
Liquidators' statement of receipts and payments to 2024-02-13 | ||
Liquidators' statement of receipts and payments to 2023-08-13 | ||
Liquidators' statement of receipts and payments to 2023-02-13 | ||
Liquidators' statement of receipts and payments to 2022-08-13 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2021-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-13 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-13 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-13 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2009-03-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2008-09-18 | |
2.23B | Result of meeting of creditors | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS; AMEND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/05 FROM: TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SUITE 214 258 BELSIZE ROAD CAMDEN LONDON NW6 4BT | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 37 RYDAL GARDENS WEMBLEY MIDDLESEX HA9 8SA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2009-08-26 |
Meetings of Creditors | 2008-05-16 |
Appointment of Administrators | 2008-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 21ST TRADING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 21ST TRADING LIMITED | Event Date | 2008-05-16 |
In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that a Meeting of Creditors in the above matter is to be held at Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, on 28 May 2008 at 11.00 am, to consider my statement of proposals. In order for Creditors to be able to vote details of their claims must be lodged at Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, not later than 12.00 noon on 27 May 2008. Under Rule 2.38(1) of the Insolvency Rules 1986, proxies may be lodged at any time prior to the commencement of the Meeting. Joint Administrator 13 May 2008 The affairs, business and property of 21st Trading Limited are being managed by Kevin Hellard and James Earp, appointed as administrator on 19 March 2008. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 21ST TRADING LIMITED | Event Date | 2008-03-19 |
In the High Court of Justice (Chancery Division) Companies Court No 2371 of 2008 (Company Number 04571602) Nature of Business: Wholesale Telecommunications. Trade Classification: 15Other Wholesale and 35Real Estate. Registered Office of Company: 118-120 Kenton Road, Harrow, Middlesex HA3 8AL. Date of Appointment: 19 March 2008. Joint Administrators' Names and Address: Kevin John Hellard and James Earp (IP Nos 8833 and 8554), both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 21ST TRADING LIMITED | Event Date | |
Pursuant to Rule 11.2 of the Insolvency Rules 1986, Notice is hereby given that the last date for proving debts against the above named company, which is being voluntarily wound up, is Monday 21 September 2009, by which date claims must be sent to the undersigned Kevin John Hellard and James Earp of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU the joint liquidators of the company. Notice is further given that the joint liquidators intend to declare an interim dividend within 4 months of the last date for proving. Kevin John Hellard Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |