About

Registered Number: 06721985
Date of Incorporation: 13/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2014 (9 years and 10 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Having been setup in 2008, One Hundred Group Ltd has its registered office in Sutton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at One Hundred Group Ltd. There is one director listed as 7side Secretarial Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
7SIDE SECRETARIAL LIMITED 13 October 2008 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2014
F10.2 - N/A 24 September 2013
RESOLUTIONS - N/A 01 March 2013
4.20 - N/A 01 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2013
AD01 - Change of registered office address 18 February 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 24 November 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 21 November 2009
SH01 - Return of Allotment of shares 10 October 2009
SH01 - Return of Allotment of shares 09 October 2009
225 - Change of Accounting Reference Date 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2012 Outstanding

N/A

Rent deposit deed 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.