Company Name360 Adsfab Limited
Company StatusDissolved
Company Number04217161
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Robert Philip Pilling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusResigned
Appointed30 May 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 21 June 2001)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NameChristine Rothwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 01 July 2005)
RoleCompany Director
Correspondence Address8 Red House Gardens
Soham
Ely
Cambridgeshire
CB7 5FQ
Director NameMr Roger John Juniper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Trinity Wood Road
Hockley
Essex
SS5 5JW
Secretary NameMrs Maureen Margaret Juniper
NationalityBritish
StatusResigned
Appointed21 June 2001(1 month, 1 week after company formation)
Appointment Duration14 years (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NameMrs Nicola Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sunny Road
Hockley
Essex
SS5 4NZ
Director NameOmar Al Hasso
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address28 Beechwood Gardens
Caterham
Surrey
CR3 6NH
Director NameGraeme Holiday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Prittlewell Chase
Westcliff On Sea
Essex
SS0 0RT
Director NameAnne Marie Whelan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address26b The Grangeway
Grange Park
London
N21 2HG
Director NameMr Franklin John Hartle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairview Gardens
Leigh-On-Sea
Essex
SS9 3PD
Director NameMrs Nicola Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NameMr Martin Ralph Bojam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Merrion Avenue
Stanmore
HA7 4RU
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed29 June 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Website360degrees.co.uk
Email address[email protected]
Telephone01702 541732
Telephone regionSouthend-on-Sea

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

10k at £1Career Cafe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 November 2010Delivered on: 7 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
11 October 2004Delivered on: 12 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
20 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
20 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
25 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
24 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(4 pages)
13 November 2015Registered office address changed from 337 Bath Road Slough SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 337 Bath Road Slough SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages)
20 July 2015Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages)
20 July 2015Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page)
20 July 2015Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page)
20 July 2015Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages)
20 July 2015Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015 (2 pages)
20 July 2015Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page)
20 July 2015Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages)
20 July 2015Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page)
20 July 2015Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages)
20 July 2015Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page)
20 July 2015Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015 (1 page)
20 July 2015Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015 (1 page)
20 July 2015Termination of appointment of Nicola Edwards as a director on 29 June 2015 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(6 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(6 pages)
7 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
7 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
3 June 2014Director's details changed for Mrs Nicola Edwards on 28 February 2014 (2 pages)
3 June 2014Director's details changed for Mrs Nicola Edwards on 28 February 2014 (2 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 June 2012Section 519 (aud res) (2 pages)
25 June 2012Section 519 (aud res) (2 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
17 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
3 May 2011Appointment of Mr Martin Ralph Bojam as a director (2 pages)
3 May 2011Appointment of Mr Martin Ralph Bojam as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Termination of appointment of Franklin Hartle as a director (1 page)
26 January 2011Termination of appointment of Franklin Hartle as a director (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 September 2010Company name changed 360 education LTD\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed 360 education LTD\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
16 September 2010Appointment of Mrs Nicola Edwards as a director (2 pages)
16 September 2010Appointment of Mrs Nicola Edwards as a director (2 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 December 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 November 2009Appointment of Mr Franklin John Hartle as a director (2 pages)
24 November 2009Appointment of Mr Franklin John Hartle as a director (2 pages)
16 November 2009Termination of appointment of Nicola Edwards as a director (1 page)
16 November 2009Termination of appointment of Graeme Holiday as a director (1 page)
16 November 2009Termination of appointment of Nicola Edwards as a director (1 page)
16 November 2009Termination of appointment of Graeme Holiday as a director (1 page)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
14 February 2009Company name changed 360 degrees advertising LTD\certificate issued on 16/02/09 (2 pages)
14 February 2009Company name changed 360 degrees advertising LTD\certificate issued on 16/02/09 (2 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 15/05/07; full list of members (3 pages)
28 August 2007Return made up to 15/05/07; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 June 2006Return made up to 15/05/06; full list of members (3 pages)
6 June 2006Return made up to 15/05/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
7 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
24 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
6 April 2005Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 June 2004Resolutions
  • RES14 ‐ 1177X1 28/05/04
(1 page)
28 June 2004Resolutions
  • RES14 ‐ 1177X1 28/05/04
(1 page)
28 June 2004Particulars of contract relating to shares (3 pages)
28 June 2004Particulars of contract relating to shares (3 pages)
28 June 2004Ad 28/05/04--------- £ si 1177@1=1177 £ ic 8823/10000 (2 pages)
28 June 2004Ad 28/05/04--------- £ si 1177@1=1177 £ ic 8823/10000 (2 pages)
22 June 2004Company name changed tsjr LTD\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed tsjr LTD\certificate issued on 22/06/04 (2 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
4 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2003Ad 01/01/03--------- £ si 489@1=489 £ ic 8334/8823 (2 pages)
27 February 2003Ad 01/01/03--------- £ si 489@1=489 £ ic 8334/8823 (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 May 2002Ad 31/03/02--------- £ si 834@1=834 £ ic 7500/8334 (2 pages)
29 May 2002Ad 31/03/02--------- £ si 834@1=834 £ ic 7500/8334 (2 pages)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
22 October 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 7401/7500 (2 pages)
22 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2001Registered office changed on 22/10/01 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page)
22 October 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 7401/7500 (2 pages)
22 October 2001Nc inc already adjusted 01/09/01 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Ad 01/09/01--------- £ si 7400@1=7400 £ ic 1/7401 (2 pages)
22 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2001Ad 01/09/01--------- £ si 7400@1=7400 £ ic 1/7401 (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Nc inc already adjusted 01/09/01 (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
25 June 2001Company name changed westmall property LTD\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed westmall property LTD\certificate issued on 25/06/01 (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
31 May 2001Registered office changed on 31/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 May 2001Incorporation (12 pages)
15 May 2001Incorporation (12 pages)