Company Name100% Wholesale Limited
DirectorsGuido Marc Schumacher and Fitnessfood International Plc
Company StatusActive
Company Number06595204
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Guido Marc Schumacher
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed15 March 2012(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameFitnessfood International Plc (Corporation)
StatusCurrent
Appointed01 May 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 12 months
Correspondence Address800 Delaware Avenue
Wilmington
New Castle
19899
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Reginald Albert Derks
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2013(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 2013)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressVat Plus Gmbh Roschistrasse 1a
3007 Bern
W1U 6PZ
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed08 September 2008(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 August 2009)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Director NameM Double You Gmbh (Corporation)
StatusResigned
Appointed28 March 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2012)
Correspondence Address19 Maadstrasse
Ruthi
9464

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1000 at £1Fitnessfood International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,653

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 May 2022 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
2 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
26 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 December 2017Registered office address changed from New Bond House New Bond Street 124 London W1S 1DX to 71-75 Shelton Street London WC2H 9JQ on 21 December 2017 (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 May 2016 (7 pages)
12 September 2016Micro company accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
3 November 2013Termination of appointment of Reginald Derks as a director (1 page)
3 November 2013Termination of appointment of Reginald Derks as a director (1 page)
23 October 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 23 October 2013 (1 page)
18 July 2013Appointment of Mr Reginald Albert Derks as a director (2 pages)
18 July 2013Appointment of Mr Reginald Albert Derks as a director (2 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 May 2012Termination of appointment of M Double You Gmbh as a director (1 page)
4 May 2012Appointment of Fitnessfood International Plc as a director (2 pages)
4 May 2012Termination of appointment of M Double You Gmbh as a director (1 page)
4 May 2012Appointment of Fitnessfood International Plc as a director (2 pages)
9 April 2012Termination of appointment of Michael Gordon as a director (1 page)
9 April 2012Termination of appointment of Michael Gordon as a director (1 page)
15 March 2012Appointment of Mr. Guido Marc Schumacher as a director (2 pages)
15 March 2012Appointment of Mr. Guido Marc Schumacher as a director (2 pages)
24 February 2012Total exemption small company accounts made up to 30 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 May 2011 (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 20 January 2012 (1 page)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 13 May 2011 (1 page)
13 April 2011Total exemption full accounts made up to 30 May 2010 (19 pages)
13 April 2011Total exemption full accounts made up to 30 May 2010 (19 pages)
28 March 2011Appointment of M Double You Gmbh as a director (2 pages)
28 March 2011Appointment of M Double You Gmbh as a director (2 pages)
23 March 2011Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom on 23 March 2011 (1 page)
22 July 2010Total exemption full accounts made up to 30 May 2009 (17 pages)
22 July 2010Total exemption full accounts made up to 30 May 2009 (17 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 September 2009Registered office changed on 16/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom (1 page)
16 September 2009Appointment terminated secretary companies 4 u secretaries LIMITED (1 page)
16 September 2009Appointment terminated secretary companies 4 u secretaries LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom (1 page)
14 August 2009Director appointed michael thonas gordon (1 page)
14 August 2009Director appointed michael thonas gordon (1 page)
13 August 2009Appointment terminated director fletcher kennedy directors LTD (1 page)
13 August 2009Appointment terminated director fletcher kennedy directors LTD (1 page)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
8 September 2008Director appointed fletcher kennedy directors LTD (1 page)
8 September 2008Director appointed fletcher kennedy directors LTD (1 page)
8 September 2008Appointment terminated director companies 4 u directors LIMITED (1 page)
8 September 2008Appointment terminated director companies 4 u directors LIMITED (1 page)
16 May 2008Incorporation (18 pages)
16 May 2008Incorporation (18 pages)