Company Name200% Limited
Company StatusDissolved
Company Number05883686
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Bradshaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillcrest Gardens
London
NW2 6HZ
Secretary NameMr Pradeep Kumar Manaktala
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle Road
Weybridge
Surrey
KT13 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Mr Warren Bradshaw
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Director's details changed for Mr Warren Bradshaw on 21 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Warren Bradshaw on 21 July 2015 (2 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
19 August 2014Director's details changed for Mr Warren Bradshaw on 21 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Warren Bradshaw on 21 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200
(3 pages)
15 August 2013Director's details changed for Mr Warren Bradshaw on 21 July 2013 (2 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 200
(3 pages)
15 August 2013Director's details changed for Mr Warren Bradshaw on 21 July 2013 (2 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HB on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HB on 5 October 2011 (1 page)
5 August 2011Termination of appointment of Pradeep Manaktala as a secretary (1 page)
5 August 2011Termination of appointment of Pradeep Manaktala as a secretary (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Director's details changed for Warren Bradshaw on 4 October 2009 (3 pages)
11 August 2010Director's details changed for Warren Bradshaw on 4 October 2009 (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Warren Bradshaw on 4 October 2009 (3 pages)
9 September 2009Return made up to 21/07/09; full list of members (3 pages)
9 September 2009Return made up to 21/07/09; full list of members (3 pages)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 February 2009Return made up to 21/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2009Return made up to 21/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 November 2007Return made up to 21/07/07; full list of members (6 pages)
7 November 2007Return made up to 21/07/07; full list of members (6 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
21 July 2006Incorporation (16 pages)
21 July 2006Incorporation (16 pages)