Company NameOne Hundred Projects Limited
Company StatusDissolved
Company Number06722539
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesOne Hundred Interiors Limited and DPW Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameChristian Corby Welch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 La Gare
51 Surrey Row
London
SE1 0BZ
Director NameMr Lindsay Richard Charles Dowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Gorhambury Estate
St Albans
Hertfordshire
AL3 6AL
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Secretary NameMr Lindsay Richard Charles Dowden
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Gorhambury Estate
St Albans
Hertfordshire
AL3 6AL
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.onehundredgroup.com
Telephone020 79280607
Telephone regionLondon

Location

Registered Address6 La Gare 51 Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

55 at £1One Hundred Group LTD
55.00%
Ordinary
15 at £1Daniel Harris
15.00%
Ordinary
15 at £1Jonathan Perks
15.00%
Ordinary
15 at £1Nic Hunt
15.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
7 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(3 pages)
12 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(3 pages)
11 December 2012Director's details changed for Christian Corby Welch on 12 October 2012 (2 pages)
11 December 2012Director's details changed for Christian Corby Welch on 12 October 2012 (2 pages)
9 August 2012Accounts made up to 31 December 2011 (3 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages)
9 August 2012Accounts made up to 31 December 2011 (3 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 August 2012 (2 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Lindsay Richard Charles Dowden as a director on 15 August 2011 (1 page)
17 October 2011Termination of appointment of Lindsay Richard Charles Dowden as a director on 15 August 2011 (1 page)
17 October 2011Termination of appointment of Lindsay Richard Charles Dowden as a secretary on 15 August 2011 (1 page)
17 October 2011Termination of appointment of Lindsay Richard Charles Dowden as a secretary on 15 August 2011 (1 page)
7 October 2011Company name changed dpw associates LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
7 October 2011Company name changed dpw associates LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Change of name notice (2 pages)
24 August 2011Accounts made up to 31 December 2010 (3 pages)
24 August 2011Accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts made up to 31 December 2009 (3 pages)
24 June 2010Accounts made up to 31 December 2009 (3 pages)
30 November 2009Director's details changed for Christian Welch on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Christian Welch on 27 November 2009 (2 pages)
21 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 October 2009Company name changed one hundred interiors LIMITED\certificate issued on 19/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
19 October 2009Change of name notice (2 pages)
19 October 2009Company name changed one hundred interiors LIMITED\certificate issued on 19/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
19 October 2009Change of name notice (2 pages)
30 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 June 2009Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2009Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 January 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
8 January 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
8 January 2009Appointment terminated director samuel lloyd (1 page)
8 January 2009Appointment terminated director samuel lloyd (1 page)
11 December 2008Director and secretary appointed lindsay dowden (2 pages)
11 December 2008Director appointed christian welch (2 pages)
11 December 2008Director appointed christian welch (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 14/18 city road cardiff CF24 3DL (1 page)
11 December 2008Director and secretary appointed lindsay dowden (2 pages)
11 December 2008Registered office changed on 11/12/2008 from 14/18 city road cardiff CF24 3DL (1 page)
14 October 2008Incorporation (14 pages)
14 October 2008Incorporation (14 pages)