Company NameBusiness 360 Limited
DirectorChristopher Alan Onslow
Company StatusDissolved
Company Number03940449
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Alan Onslow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Packhorse Road
Stratford Upon Avon
Warwickshire
CV37 9AW
Secretary NameBrendan Dorrian
NationalityBritish
StatusCurrent
Appointed28 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleRetailer
Correspondence Address37 Dynham Road
London
NW2 6NT
Director NameMercier Mainwaring
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Newnham Way
Kenton
Harrow
Middlesex
HA3 9NT
Director NameDennis Narine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Executive
Correspondence Address39 Broadcroft Avenue
Stanmore
Middlesex
HA7 1NT
Secretary NameMercier Mainwaring
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Newnham Way
Kenton
Harrow
Middlesex
HA3 9NT
Director NameElio Domenico Buizza
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 June 2001)
RoleProject Manager
Correspondence Address1 Watermill Close
Desborough
Kettering
Northamptonshire
NN14 2XW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Statement of affairs (8 pages)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Registered office changed on 15/08/01 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page)
8 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
7 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 March 2001Return made up to 06/03/01; full list of members (7 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
21 June 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
6 April 2000Ad 21/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New director appointed (2 pages)
6 March 2000Incorporation (22 pages)