ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

21ST Century Franchising UK Ltd

21ST Century Franchising UK Ltd is a dissolved company incorporated on 18 February 2009 with the registered office located in Reading, Berkshire. 21ST Century Franchising UK Ltd was registered 16 years ago.
Status
Dissolved
Dissolved on 14 June 2016 (9 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
06822865
Private limited company
Age
16 years
Incorporated 18 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
87 Southampton Street
Reading
RG1 2QU
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Director • General Manager • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
28 Feb 2015
For period 28 Feb28 Feb 2015
Traded for 12 months
Cash in Bank
£3.06K
Decreased by £92.94K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£121.12K
Decreased by £53.53K (-31%)
Total Liabilities
-£114.94K
Increased by £4.65K (+4%)
Net Assets
£6.18K
Decreased by £58.19K (-90%)
Debt Ratio (%)
95%
Increased by 31.75% (+50%)
Latest Activity
Voluntarily Dissolution
9 Years Ago on 14 Jun 2016
Confirmation Submitted
9 Years Ago on 18 May 2016
Voluntary Strike-Off Suspended
9 Years Ago on 9 Mar 2016
Voluntary Gazette Notice
9 Years Ago on 8 Mar 2016
Application To Strike Off
9 Years Ago on 26 Feb 2016
Nigel David Bearman Resigned
9 Years Ago on 5 Feb 2016
Mr Sidney Nhavira Appointed
9 Years Ago on 4 Feb 2016
Registered Address Changed
10 Years Ago on 9 Sep 2015
Small Accounts Submitted
10 Years Ago on 4 Sep 2015
Confirmation Submitted
10 Years Ago on 12 May 2015
Get Credit Report
Discover 21ST Century Franchising UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Submitted on 18 May 2016
Voluntary strike-off action has been suspended
Submitted on 9 Mar 2016
First Gazette notice for voluntary strike-off
Submitted on 8 Mar 2016
Application to strike the company off the register
Submitted on 26 Feb 2016
Termination of appointment of Nigel David Bearman as a director on 5 February 2016
Submitted on 8 Feb 2016
Appointment of Mr Sidney Nhavira as a director on 4 February 2016
Submitted on 8 Feb 2016
Certificate of change of name
Submitted on 10 Sep 2015
Registered office address changed from 16-18 Market Place Newbury Berkshire RG14 5BD to 87 Southampton Street Reading RG1 2QU on 9 September 2015
Submitted on 9 Sep 2015
Total exemption small company accounts made up to 28 February 2015
Submitted on 4 Sep 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year