ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rebranding Africa C.I.C

Rebranding Africa C.I.C is a dissolved company incorporated on 15 February 2011 with the registered office located in Biggleswade, Bedfordshire. Rebranding Africa C.I.C was registered 14 years ago.
Status
Dissolved
Dissolved on 25 April 2017 (8 years ago)
Was 6 years old at the time of dissolution
Via compulsory strike-off
Company No
07530602
Private limited company
Community Interest Company (CIC)
Age
14 years
Incorporated 15 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Mar28 Feb 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 10 September 2025
Due by 10 September 2025 (55 years remaining)
Contact
Address
6 60 High Street
Biggleswade
Bedfordshire
SG18 0LJ
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Ghanaian • Lives in England • Born in Sep 1980
Director • Logistics Consultant • British • Lives in UK • Born in Jan 1968
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 (2012–2015)
Period Ended
28 Feb 2015
For period 28 Feb28 Feb 2015
Traded for 12 months
Cash in Bank
£85
Decreased by £15 (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£85
Decreased by £15 (-15%)
Total Liabilities
-£258
Decreased by £237 (-48%)
Net Assets
-£173
Increased by £222 (-56%)
Debt Ratio (%)
304%
Decreased by 191.47% (-39%)
Latest Activity
Compulsory Dissolution
8 Years Ago on 25 Apr 2017
Compulsory Gazette Notice
8 Years Ago on 7 Feb 2017
Confirmation Submitted
9 Years Ago on 12 Apr 2016
Small Accounts Submitted
9 Years Ago on 25 Nov 2015
Registered Address Changed
9 Years Ago on 2 Nov 2015
Registered Address Changed
9 Years Ago on 29 Oct 2015
David Kwame Akakpo Resigned
10 Years Ago on 17 Jun 2015
Registered Address Changed
10 Years Ago on 25 May 2015
Small Accounts Submitted
10 Years Ago on 30 Mar 2015
Confirmation Submitted
10 Years Ago on 10 Mar 2015
Get Credit Report
Discover Rebranding Africa C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Apr 2017
First Gazette notice for compulsory strike-off
Submitted on 7 Feb 2017
Annual return made up to 15 February 2016 with full list of shareholders
Submitted on 12 Apr 2016
Total exemption small company accounts made up to 28 February 2015
Submitted on 25 Nov 2015
Registered office address changed from 52 Caspian Way Purfleet Essex RM19 1LE England to 6 60 High Street Biggleswade Bedfordshire SG18 0LJ on 2 November 2015
Submitted on 2 Nov 2015
Registered office address changed from 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG England to 52 Caspian Way Purfleet Essex RM19 1LE on 29 October 2015
Submitted on 29 Oct 2015
Termination of appointment of David Kwame Akakpo as a director on 17 June 2015
Submitted on 29 Oct 2015
Registered office address changed from 35 Mercury Grove Crownhill Milton Keynes MK8 0BX to 61 Penryn Avenue Fishermead Milton Keynes Buckinghamshire MK6 2BG on 25 May 2015
Submitted on 25 May 2015
Total exemption small company accounts made up to 28 February 2014
Submitted on 30 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Submitted on 10 Mar 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year