About

Registered Number: 04138977
Date of Incorporation: 11/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 7 months ago)
Registered Address: C/O Jardines Accountants, Brookfield House, 16 Brookfield Way Olton, Solihull West Midlands, B92 7HA

 

Based in 16 Brookfield Way Olton, Solihull West Midlands, 100 Mph Ltd was setup in 2001. The companies directors are listed as Huband, Daniel Edward, Curd, Jacky, Edwards, Helen Bonnie, Express Secretaries Limited, Edwards, Athena, Express Directors Limited, Forster, Theresa Margaret in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBAND, Daniel Edward 13 August 2008 - 1
EDWARDS, Athena 05 February 2003 13 August 2008 1
EXPRESS DIRECTORS LIMITED 11 January 2001 12 January 2002 1
FORSTER, Theresa Margaret 05 November 2002 05 February 2003 1
Secretary Name Appointed Resigned Total Appointments
CURD, Jacky 11 January 2001 05 November 2002 1
EDWARDS, Helen Bonnie 05 February 2003 13 August 2008 1
EXPRESS SECRETARIES LIMITED 11 January 2001 12 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 30 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 04 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 April 2011
CERTNM - Change of name certificate 28 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 10 February 2009
CERTNM - Change of name certificate 28 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 March 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 January 2004
CERTNM - Change of name certificate 25 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
225 - Change of Accounting Reference Date 10 January 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.