Company NameThree Hundred And Sixty Finchley Road Limited
Company StatusDissolved
Company Number01724739
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 12 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAntony Francis Gostling
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2007)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressFlat D
360 Finchley Road
London
NW3 7AJ
Secretary NameAntony Francis Gostling
NationalityBritish
StatusClosed
Appointed01 February 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 14 August 2007)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressFlat D
360 Finchley Road
London
NW3 7AJ
Director NameAnn Rebecca Fine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 22 December 2003)
RoleTransport Analyst
Correspondence AddressFlat D 360 Finchley Road
Hampstead
London
NW3 7AJ
Director NameMrs Cheryl Elaine McAllister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 1998)
RoleSecretary
Correspondence Address235 Woodhouse Road
Friern Barnet
London
N12 9BD
Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 March 2007)
RoleRestaurateur
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Director NameMr Howard Thomas Wates
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleComputer Analyst/Programmer
Correspondence AddressFlat B 360 Finchley Road
London
NW3 7AJ
Secretary NameMr Howard Thomas Wates
NationalityBritish
StatusResigned
Appointed14 December 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat B 360 Finchley Road
London
NW3 7AJ
Director NameAnahita Khayrkhah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 March 2007)
RoleInterior Designer
Correspondence AddressFlat L Princess Court
88 Brompton Road
London
SW3 1ES
Secretary NameAnn Rebecca Fine
NationalityBritish
StatusResigned
Appointed22 May 2000(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2003)
RoleAnalyst
Correspondence AddressFlat D 360 Finchley Road
Hampstead
London
NW3 7AJ
Director NameMark Harmer King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2007)
RoleSales
Correspondence AddressFlat B 360 Finchley Road
London
W3 7AJ

Location

Registered Address360d Finchley Road
London
NW3 7AJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 February 2006Return made up to 14/12/05; full list of members (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed (1 page)
3 May 2005Return made up to 14/12/04; full list of members (9 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 January 2004Secretary resigned;director resigned (1 page)
24 December 2003Return made up to 14/12/03; full list of members (9 pages)
8 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 January 2003Return made up to 14/12/02; full list of members (9 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 January 2002Return made up to 14/12/01; full list of members (8 pages)
22 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 February 2001New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 February 2000Return made up to 14/12/99; full list of members (8 pages)
23 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 January 1999Return made up to 14/12/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
20 June 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
17 February 1997Return made up to 14/12/96; no change of members (4 pages)
8 February 1996Return made up to 14/12/95; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)