Company NameWebsite 360 Limited
DirectorsHelen Elizabeth Barton and Harry Paul Odone
Company StatusDissolved
Company Number03659869
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 6 months ago)
Previous NameI.C.I.T. Advanced Imaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Helen Elizabeth Barton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(same day as company formation)
RoleMarketing
Correspondence AddressSussex Villas 34 Alma Road
Windsor
Berkshire
SL4 3HJ
Director NameHarry Paul Odone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(8 months after company formation)
Appointment Duration24 years, 10 months
RoleGeneral Manager
Correspondence AddressSussex Villas 34 Alma Road
Windsor
Berkshire
SL4 3HJ
Secretary NameHarry Paul Odone
NationalityBritish
StatusCurrent
Appointed01 July 1999(8 months after company formation)
Appointment Duration24 years, 10 months
RoleGeneral Manager
Correspondence AddressSussex Villas 34 Alma Road
Windsor
Berkshire
SL4 3HJ
Secretary NameDavid Lance Williams
NationalityBritish
StatusResigned
Appointed02 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Locke King Road
Weybridge
Surrey
KT13 0SY
Director NameBrian Norris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 29 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressGreenpark
Illand
Launceston
Cornwall
PL15 7LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,130
Current Liabilities£81,231

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
31 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Registered office changed on 24/01/02 from: victoria cottage grove lane, winkfield row bracknell RG42 6ND (1 page)
21 January 2002Statement of affairs (5 pages)
21 January 2002Appointment of a voluntary liquidator (1 page)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 July 2001Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
16 June 2001Return made up to 02/11/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 April 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
4 March 2000Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1999Auditor's resignation (1 page)
7 December 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Memorandum and Articles of Association (15 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
2 February 1999Company name changed I.C.I.T. advanced imaging limite d\certificate issued on 03/02/99 (2 pages)
2 November 1998Incorporation (20 pages)