Hayes
Middlesex
UB4 8DH
Director Name | Mr Saud Azar Aslam |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Hamilton Road Ilford Essex IG1 2EU |
Director Name | Omar Malik |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 19a Balham High Road London SW12 9AL |
Director Name | Yassin Sayfoo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 28c Windmill Road Broad Green Croydon Surrey CR0 2XN |
Secretary Name | Sheheryar Saleem Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hicks Bolton House Denmark Road Queens Park London NW6 5DJ |
Secretary Name | Mr Saud Azar Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hamilton Road Ilford Essex IG1 2EU |
Director Name | Mr Sheheryar Saleem Syed |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 296 Balmoral Drive Hayes Middlesex UB4 8DH |
Secretary Name | Sheheryar Saleem Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2006) |
Role | IT Consultant |
Correspondence Address | 83 The Alders Aldrington Road London SW16 1TW |
Secretary Name | Salma Noreen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2008) |
Role | Consultant |
Correspondence Address | 83 The Alders Aldrington Road London SW16 1TW |
Director Name | Ms Evgeniya Sokolova |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 15 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2014) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | 360gsp.net |
---|---|
Telephone | 020 86724151 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
275.1k at £1 | 360 Gsp College LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,944 |
Current Liabilities | £85,053 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 July 2007 | Delivered on: 1 August 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 December 2019 | Registered office address changed from 1 Lyric Square London W6 0NB England to Devonshire House 60 Goswell Road London EC1M 7AD on 5 December 2019 (2 pages) |
4 December 2019 | Resolutions
|
4 December 2019 | Statement of affairs (8 pages) |
4 December 2019 | Appointment of a voluntary liquidator (3 pages) |
6 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA England to 1 Lyric Square London W6 0NB on 8 April 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 August 2016 | Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016 (1 page) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 February 2016 | Registered office address changed from 8th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 8th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
1 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 July 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
17 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 8Th Floor Wembley Point 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page) |
16 December 2014 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 8Th Floor Wembley Point 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page) |
15 December 2014 | Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page) |
15 December 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 15 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Evgeniya Sokolova as a director on 12 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Evgeniya Sokolova as a director on 12 December 2014 (1 page) |
13 December 2014 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE on 13 December 2014 (1 page) |
13 December 2014 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE on 13 December 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2014 | Appointment of Evgeniya Sokolova as a director on 15 August 2014 (2 pages) |
28 August 2014 | Appointment of Evgeniya Sokolova as a director on 15 August 2014 (2 pages) |
26 February 2014 | Register inspection address has been changed from Surrey House 36-44, High Street Redhill Surrey RH1 1RH England (1 page) |
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
26 February 2014 | Register inspection address has been changed from Surrey House 36-44, High Street Redhill Surrey RH1 1RH England (1 page) |
26 February 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
4 September 2013 | Appointment of Mr Sheheryar Saleem Syed as a director (2 pages) |
4 September 2013 | Termination of appointment of Sheheryar Syed as a director (1 page) |
4 September 2013 | Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Sheheryar Saleem Syed as a director (2 pages) |
4 September 2013 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
4 September 2013 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
4 September 2013 | Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Sheheryar Syed as a director (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
9 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Register inspection address has been changed from 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU United Kingdom (1 page) |
9 May 2013 | Register inspection address has been changed from 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU United Kingdom (1 page) |
9 May 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page) |
8 May 2013 | Director's details changed for Sheheryar Saleem Syed on 13 January 2013 (2 pages) |
8 May 2013 | Director's details changed for Sheheryar Saleem Syed on 13 January 2013 (2 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Termination of appointment of Salma Noreen as a secretary (1 page) |
2 August 2012 | Termination of appointment of Salma Noreen as a secretary (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 13 January 2012 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 13 January 2011 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page) |
19 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 March 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
24 February 2009 | Director's change of particulars / sheheryar syed / 07/09/2007 (1 page) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / sheheryar syed / 07/09/2007 (1 page) |
11 April 2008 | Return made up to 13/01/08; no change of members
|
11 April 2008 | Return made up to 13/01/08; no change of members
|
3 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
16 April 2007 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 April 2007 | Return made up to 13/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 13/01/07; full list of members (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 13/01/06; full list of members
|
12 April 2006 | Return made up to 13/01/06; full list of members
|
9 February 2006 | Return made up to 13/01/05; full list of members (7 pages) |
9 February 2006 | Return made up to 13/01/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
18 November 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
18 November 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Return made up to 13/01/04; full list of members
|
26 April 2004 | Return made up to 13/01/04; full list of members
|
8 April 2004 | Return made up to 22/11/03; full list of members (7 pages) |
8 April 2004 | Return made up to 22/11/03; full list of members (7 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Ad 15/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 April 2003 | Ad 15/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |