Dissolved
Dissolved 2014-10-21
Company Information for 21ST CENTURY BRANDS LIMITED
SOUTH CROYDON, SURREY, CR2,
|
Company Registration Number
05955170
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | |
---|---|
21ST CENTURY BRANDS LIMITED | |
Legal Registered Office | |
SOUTH CROYDON SURREY | |
Company Number | 05955170 | |
---|---|---|
Date formed | 2006-10-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 18:32:10 |
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 CENTURY BRANDS LTD | 41B WALTERTON ROAD LONDON W9 3PE | Active | Company formed on the 2010-05-26 | |
21st Century Brands Limited | Active | Company formed on the 2017-03-23 | ||
21ST CENTURY BRANDS DISTRIBUTING LLC | Texas | Dissolved | Company formed on the 2016-07-05 | |
21ST CENTURY BRANDS LLC | Delaware | Unknown | ||
21ST CENTURY BRANDS DISTRIBUTING LLC | Delaware | Unknown | ||
21ST CENTURY BRANDS LLC | Georgia | Unknown | ||
21ST CENTURY BRANDS LLC | Michigan | UNKNOWN | ||
21ST CENTURY BRANDS LLC | California | Unknown | ||
21ST CENTURY BRANDS DISTRIBUTING LLC | California | Unknown | ||
21ST CENTURY BRANDS LLC | Georgia | Unknown | ||
21ST CENTURY BRANDS LLC | Idaho | Unknown | ||
21ST CENTURY BRANDS LLC | Pennsylvannia | Unknown | ||
21ST CENTURY BRANDS LLC | West Virginia | Unknown | ||
21ST CENTURY BRANDS LLC | Arizona | Unknown | ||
21ST CENTURY BRANDS LLC | Arizona | Unknown | ||
21ST CENTURY BRANDS OF DISTINCTION LLC | 8321 STONY CREEK DR DALLAS TX 75228 | Active | Company formed on the 2021-05-23 |
Officer | Role | Date Appointed |
---|---|---|
HATIM DUNGARWALLA |
||
HATIM DUNGARWALLA |
||
DOMINIQUE CLAUDE MICHEL VRIGNEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HATIM DUNGARWALLA |
Director | ||
GERARD VINCENT WELCH |
Director | ||
THIERRY CABANNE |
Director | ||
PETER MICHAEL DARBYSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDWARD CAVENDISH & SONS LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1969-08-01 | Liquidation | |
THIERRY'S WINE SERVICES LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1999-02-11 | Liquidation | |
WORLD WINE BRANDS LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active | |
LOVE THAT LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
POWER CAPITAL LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1997-11-04 | Active | |
POWER CAPITAL LIMITED | Director | 2017-02-02 | CURRENT | 1997-11-04 | Active | |
DRINKS IN TUBE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
WATERMILL WINES LTD. | Director | 2013-08-01 | CURRENT | 2012-10-19 | Active | |
LSHD LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
WORLD WINE BRANDS LIMITED | Director | 2010-06-28 | CURRENT | 2006-12-07 | Active | |
MIDDLEBRIDGE WINES LIMITED | Director | 2007-09-21 | CURRENT | 2001-08-31 | Active | |
LOVE THAT LIMITED | Director | 2007-02-28 | CURRENT | 2006-05-08 | Dissolved 2014-05-06 | |
EDWARD CAVENDISH & SONS LIMITED | Director | 2007-01-31 | CURRENT | 1969-08-01 | Liquidation | |
THIERRY'S WINE SERVICES LIMITED | Director | 2006-04-24 | CURRENT | 1999-02-11 | Liquidation | |
EDWARD CAVENDISH & SONS LIMITED | Director | 2011-02-08 | CURRENT | 1969-08-01 | Liquidation | |
THIERRY'S WINE SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 1999-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 04/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HATIM DUNGARWALLA | |
AP01 | DIRECTOR APPOINTED MR HATIM DUNGARWALLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WELCH | |
AP01 | DIRECTOR APPOINTED MR DOMINIQUE VRIGNEAU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 04/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 04/10/09 FULL LIST | |
AR01 | 04/10/08 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED MR HATIMALI DUNGARWALLA | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 23 RECTORY GROVE CROYDON SURREY CR0 4JA | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 21ST CENTURY BRANDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 21ST CENTURY BRANDS LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 21ST CENTURY BRANDS LIMITED | Event Date | 2013-10-29 |
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. |