Company Name360I Limited
Company StatusDissolved
Company Number03829795
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm John Gerrard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address30 Wimbledon Close
The Downs
Wimbledon
London
SW20 8AW
Director NameBryn Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressPadbury House
31 Gaveston Gardens
Deddington
Oxfordshire
OX15 0NX
Director NameMr Richard David Henry Burdett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clarence Road
Wimbledon
London
SW19 8QB
Director NameMark John Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Vale Drive
Horsham
West Sussex
RH12 2JU
Secretary NameMr Richard David Henry Burdett
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clarence Road
Wimbledon
London
SW19 8QB
Secretary NamePauline Hazel Lockwood
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address299 Northborough Road
London
SW16 4TR

Location

Registered Address30 Homefield Road
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£79
Current Liabilities£179

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
20 September 2002Secretary resigned (1 page)
24 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
22 August 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
14 October 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
23 August 1999Incorporation (20 pages)