Company Information for THE 101 GROUP LIMITED
87 NORTH ROAD, PARKSIDE, POOLE, DORSET, BH14 0LT,
|
Company Registration Number
03514528
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE 101 GROUP LIMITED | |
Legal Registered Office | |
87 NORTH ROAD PARKSIDE POOLE DORSET BH14 0LT Other companies in BH14 | |
Company Number | 03514528 | |
---|---|---|
Company ID Number | 03514528 | |
Date formed | 1998-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 07:57:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE 101 GROUP, LLC | 4975 WEST BROAD STREET - COLUMBUS OH 43228 | Active | Company formed on the 2007-06-12 | |
THE 101 GROUP LLC | Delaware | Unknown | ||
THE 101 GROUP INC | California | Unknown | ||
THE 101 GROUP INC | North Carolina | Unknown | ||
THE 101 GROUP, LLC | 2367 OAK ALY TYLER TX 75703 | Active | Company formed on the 2021-05-20 |
Officer | Role | Date Appointed |
---|---|---|
CHANDRA CLIVE ASHFIELD |
||
HARALD CAMILLO GAIER |
||
RAJENDRA CHANDRAKANT SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY MARY ASHFIELD |
Company Secretary | ||
CHANDRA CLIVE ASHFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWTHER COURT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
FUNCTIONAL HEALTH SCREENING LIMITED | Director | 2014-08-08 | CURRENT | 2014-07-28 | Active | |
DR SHARMA DIAGNOSTICS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
THE INTEGRATED HEALTH CONSULTANCY LIMITED | Director | 2002-10-03 | CURRENT | 2001-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD CAMILLO GAIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAJENDRA CHANDRAKANT SHARMA / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HARALD CAMILLO GAIER / 20/02/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 1,045 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE 101 GROUP LIMITED
Current Assets | 2012-02-29 | £ 1,823 |
---|---|---|
Debtors | 2012-02-29 | £ 1,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE 101 GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |