One Hundred Interiors Limited

DataGardener
dissolved

One Hundred Interiors Limited

03762396Private Limited With Share Capital

The Old Brewhouse 49-51, Brewhouse Hill, St Albans, AL48AN
Incorporated

29/04/1999

Company Age

26 years

Directors

3

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

One Hundred Interiors Limited (03762396) is a private limited with share capital incorporated on 29/04/1999 (26 years old) and registered in st albans, AL48AN. The company operates under SIC code 43210.

Private Limited With Share Capital
SIC: 43210
Incorporated 29/04/1999
AL48AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

6

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-05-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2011
Resolution
Category:Resolution
Date:16-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Legacy
Category:Mortgage
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-10-2009
Change Of Name Notice
Category:Change Of Name
Date:19-10-2009
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2009
Legacy
Category:Officers
Date:26-01-2009
Legacy
Category:Officers
Date:15-01-2009
Legacy
Category:Accounts
Date:05-09-2008
Legacy
Category:Officers
Date:07-07-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Address
Date:17-06-2008
Legacy
Category:Mortgage
Date:13-12-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Capital
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Legacy
Category:Officers
Date:27-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Address
Date:31-05-2007
Legacy
Category:Officers
Date:31-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-2007
Legacy
Category:Annual Return
Date:17-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-12-2006
Legacy
Category:Annual Return
Date:04-05-2006
Legacy
Category:Annual Return
Date:18-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2005
Legacy
Category:Officers
Date:26-04-2005
Legacy
Category:Officers
Date:23-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2004
Legacy
Category:Annual Return
Date:15-07-2004
Legacy
Category:Officers
Date:15-07-2004
Legacy
Category:Officers
Date:02-07-2004
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2004
Legacy
Category:Address
Date:22-01-2004
Legacy
Category:Address
Date:19-01-2004
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2003
Legacy
Category:Annual Return
Date:28-06-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-05-2002
Legacy
Category:Annual Return
Date:07-05-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2002
Legacy
Category:Address
Date:05-12-2001
Legacy
Category:Annual Return
Date:25-05-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2000
Resolution
Category:Resolution
Date:18-05-2000
Legacy
Category:Annual Return
Date:18-05-2000
Incorporation Company
Category:Incorporation
Date:29-04-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2011
Filing Date10/07/2010
Latest Accounts31/12/2009

Trading Addresses

66 Great Titchfield Street, London, W1W7QJ
Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire, SG141PB
Unit 3, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL48ANRegistered

Related Companies

1

Contact

The Old Brewhouse 49-51, Brewhouse Hill, St Albans, AL48AN