21ST CENTURY FRANCHISING UK LTD

Register to unlock more data on OkredoRegister

21ST CENTURY FRANCHISING UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06822865

Incorporation date

17/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

87 Southampton Street, Reading RG1 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/03/2016
Voluntary strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for voluntary strike-off
dot icon25/02/2016
Application to strike the company off the register
dot icon07/02/2016
Termination of appointment of Nigel David Bearman as a director on 2016-02-05
dot icon07/02/2016
Appointment of Mr Sidney Nhavira as a director on 2016-02-04
dot icon09/09/2015
Certificate of change of name
dot icon08/09/2015
Registered office address changed from 16-18 Market Place Newbury Berkshire RG14 5BD to 87 Southampton Street Reading RG1 2QU on 2015-09-09
dot icon03/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon18/06/2013
Register(s) moved to registered office address
dot icon07/01/2013
Registered office address changed from 16-18 Market Market Place Newbury Berkshire RG14 5BD United Kingdom on 2013-01-08
dot icon07/01/2013
Registered office address changed from Ibex House 85 Southampton Street Reading Berkshire RG1 2QU United Kingdom on 2013-01-08
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/07/2012
Director's details changed for Mr Nigel David Bearman on 2012-06-28
dot icon12/03/2012
Registered office address changed from Ibex House 85 Southampton Street Reading Berkshrie RG1 2QU United Kingdom on 2012-03-13
dot icon12/03/2012
Registered office address changed from B3 Acre Rd Acre Business Park, Acre Road Reading RG2 0SA United Kingdom on 2012-03-13
dot icon30/01/2012
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/08/2011
Appointment of Mr Nigel David Bearman as a director
dot icon03/08/2011
Termination of appointment of Theresa Bearman as a director
dot icon21/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/06/2010
Appointment of Mrs Theresa Bearman as a director
dot icon01/06/2010
Termination of appointment of Nigel Bearman as a director
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon05/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Nigel David George Bearman on 2010-05-06
dot icon09/03/2010
Registered office address changed from Unit 8 Acre Road Business Park Reading Berkshire RG2 0SA on 2010-03-10
dot icon06/01/2010
Appointment of Mr Nigel David George Bearman as a director
dot icon06/01/2010
Termination of appointment of Dhruv Bhatti as a director
dot icon17/11/2009
Termination of appointment of Theresa Bearman as a director
dot icon17/11/2009
Termination of appointment of Nigel Bearman as a director
dot icon12/11/2009
Appointment of Dhruv Bhatti as a director
dot icon20/05/2009
Director's change of particulars / theresa bearman / 19/05/2009
dot icon08/03/2009
Appointment terminate, director barbara kahan logged form
dot icon08/03/2009
Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon08/03/2009
Director appointed theresa bearman
dot icon08/03/2009
Director appointed nigel david george bearman
dot icon23/02/2009
Appointment terminated director barbara kahan
dot icon17/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
18/02/2009 - 18/02/2009
27982
Nhavira, Sidney
Director
04/02/2016 - Present
5
Bhatti, Dhruv Kumar
Director
10/10/2009 - 07/01/2010
6
Bearman, Nigel David George
Director
07/01/2010 - 02/06/2010
10
Bearman, Nigel David George
Director
18/02/2009 - 01/10/2009
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21ST CENTURY FRANCHISING UK LTD

21ST CENTURY FRANCHISING UK LTD is an(a) Dissolved company incorporated on 17/02/2009 with the registered office located at 87 Southampton Street, Reading RG1 2QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY FRANCHISING UK LTD?

toggle

21ST CENTURY FRANCHISING UK LTD is currently Dissolved. It was registered on 17/02/2009 and dissolved on 13/06/2016.

Where is 21ST CENTURY FRANCHISING UK LTD located?

toggle

21ST CENTURY FRANCHISING UK LTD is registered at 87 Southampton Street, Reading RG1 2QU.

What does 21ST CENTURY FRANCHISING UK LTD do?

toggle

21ST CENTURY FRANCHISING UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY FRANCHISING UK LTD?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.