100% WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

100% WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06595204

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06595204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Registered office address changed to PO Box 4385, 06595204 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-30
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon04/05/2021
Micro company accounts made up to 2020-05-30
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-30
dot icon26/05/2018
Micro company accounts made up to 2017-05-31
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon21/12/2017
Registered office address changed from New Bond House New Bond Street 124 London W1S 1DX to 71-75 Shelton Street London WC2H 9JQ on 2017-12-21
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/09/2016
Micro company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon03/11/2013
Termination of appointment of Reginald Derks as a director
dot icon23/10/2013
Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 2013-10-23
dot icon18/07/2013
Appointment of Mr Reginald Albert Derks as a director
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/05/2012
Termination of appointment of M Double You Gmbh as a director
dot icon04/05/2012
Appointment of Fitnessfood International Plc as a director
dot icon09/04/2012
Termination of appointment of Michael Gordon as a director
dot icon15/03/2012
Appointment of Mr. Guido Marc Schumacher as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon20/01/2012
Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 2012-01-20
dot icon26/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 9 Bentinck Street London W1U 2EL United Kingdom on 2011-05-13
dot icon13/04/2011
Total exemption full accounts made up to 2010-05-30
dot icon28/03/2011
Appointment of M Double You Gmbh as a director
dot icon23/03/2011
Registered office address changed from Trevor Cottage the Green Horsted Keynes Haywards Heath West Sussex RH17 7AW United Kingdom on 2011-03-23
dot icon22/07/2010
Total exemption full accounts made up to 2009-05-30
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon16/09/2009
Registered office changed on 16/09/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR united kingdom
dot icon16/09/2009
Appointment terminated secretary companies 4 u secretaries LIMITED
dot icon14/08/2009
Director appointed michael thonas gordon
dot icon13/08/2009
Appointment terminated director fletcher kennedy directors LTD
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon08/09/2008
Appointment terminated director companies 4 u directors LIMITED
dot icon08/09/2008
Director appointed fletcher kennedy directors LTD
dot icon16/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.82K
-
0.00
-
-
2022
0
20.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FITNESSFOOD INTERNATIONAL PLC
Corporate Director
01/05/2012 - Present
-
M DOUBLE YOU GMBH
Corporate Director
28/03/2011 - 01/05/2012
-
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
08/09/2008 - 11/08/2009
438
Gordon, Michael Thomas
Director
11/08/2009 - 30/03/2012
662
COMPANIES 4 U DIRECTORS LIMITED
Corporate Director
16/05/2008 - 08/09/2008
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100% WHOLESALE LIMITED

100% WHOLESALE LIMITED is an(a) Dissolved company incorporated on 16/05/2008 with the registered office located at 4385, 06595204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100% WHOLESALE LIMITED?

toggle

100% WHOLESALE LIMITED is currently Dissolved. It was registered on 16/05/2008 and dissolved on 24/03/2026.

Where is 100% WHOLESALE LIMITED located?

toggle

100% WHOLESALE LIMITED is registered at 4385, 06595204 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 100% WHOLESALE LIMITED do?

toggle

100% WHOLESALE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for 100% WHOLESALE LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.