About

Registered Number: 05266291
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: 4b Market Street, Hexham, Northumberland, NE46 3NU

 

21st Century Detox Ltd was founded on 21 October 2004. This company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRYE, Nicholas 19 November 2004 - 1
GOLDY, Aileen 19 November 2004 20 July 2008 1
SLIWINSKA, Izabela Krystyna 16 June 2011 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SLIWINSKA, Izabela Krystyna 04 June 2008 01 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 21 July 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 14 July 2011
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 21 February 2011
AD01 - Change of registered office address 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
CERTNM - Change of name certificate 13 December 2004
287 - Change in situation or address of Registered Office 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.