Company NameOne Hundred Real Limited
Company StatusDissolved
Company Number07102795
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Corby Welch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandra House 2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Secretary NameLindsay Dowden
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Alexandra House 2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB
Director NameMr Lindsay Richard Charles Dowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandra House 2 Bluecoats Avenue
Hertford
Hertfordshire
SG14 1PB

Location

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

Accounts

Latest Accounts30 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom on 9 August 2012 (2 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(3 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
(3 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
6 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
6 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
23 August 2011Termination of appointment of Lindsay Dowden as a director (1 page)
23 August 2011Termination of appointment of Lindsay Dowden as a director (1 page)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 December 2009Incorporation (53 pages)
11 December 2009Incorporation (53 pages)