Company NameHundred One Solutions Ltd
DirectorGheorghe Sabastian Birsan
Company StatusActive - Proposal to Strike off
Company Number10040674
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gheorghe Sabastian Birsan
Date of BirthJune 1975 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed17 May 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces. 465c, Hornsey Road
London
N19 4DR
Secretary NameMr Gheorghe Sebastian Birsan
StatusCurrent
Appointed17 May 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
Director NameMarco Murtas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 19, Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Jairo Luis Vera Vera
Date of BirthApril 1986 (Born 38 years ago)
NationalityEcuadorean
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMarco Murtas
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 19, Regent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2021 (3 years ago)
Next Return Due16 May 2022 (overdue)

Filing History

15 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
12 January 2022Application to strike the company off the register (1 page)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Gheorghe Sabastian Birsan on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Gheorghe Sebastian Birsan as a person with significant control on 26 September 2019 (2 pages)
24 June 2019Registered office address changed from 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Change of details for Mr Gheorghe Sebastian Birsan as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Gheorghe Sabastian Birsan on 11 September 2018 (2 pages)
6 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 6 September 2018 (1 page)
16 July 2018Director's details changed for Mr Gheorghe Sabastian Birsan on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 16 July 2018 (1 page)
17 May 2018Appointment of Mr Gheorghe Sabastian Birsan as a director on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr Gheorghe Sebastian Birsan as a secretary on 17 May 2018 (2 pages)
17 May 2018Notification of Gheorghe Sebastian Birsan as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Termination of appointment of Jairo Luis Vera Vera as a director on 17 May 2018 (1 page)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(3 pages)
11 March 2016Director's details changed for Marco Murtas on 3 March 2016 (2 pages)
11 March 2016Director's details changed for Marco Murtas on 3 March 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(3 pages)
8 March 2016Termination of appointment of Marco Murtas as a secretary on 3 March 2016 (1 page)
8 March 2016Termination of appointment of Marco Murtas as a director on 3 March 2016 (1 page)
8 March 2016Termination of appointment of Marco Murtas as a secretary on 3 March 2016 (1 page)
8 March 2016Appointment of Mr Jairo Luis Vera Vera as a director on 3 March 2016 (2 pages)
8 March 2016Appointment of Mr Jairo Luis Vera Vera as a director on 3 March 2016 (2 pages)
8 March 2016Termination of appointment of Marco Murtas as a director on 3 March 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(3 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 10,000
(28 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 10,000
(28 pages)