Company Name360 Gsp Ltd
Company StatusDissolved
Company Number04635304
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date7 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sheheryar Saleem Syed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 April 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address296 Balmoral Drive
Hayes
Middlesex
UB4 8DH
Director NameMr Saud Azar Aslam
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Hamilton Road
Ilford
Essex
IG1 2EU
Director NameOmar Malik
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleIT Consultant
Correspondence Address19a Balham High Road
London
SW12 9AL
Director NameYassin Sayfoo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleManaging Director
Correspondence Address28c Windmill Road
Broad Green
Croydon
Surrey
CR0 2XN
Secretary NameSheheryar Saleem Syed
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Hicks Bolton House
Denmark Road Queens Park
London
NW6 5DJ
Secretary NameMr Saud Azar Aslam
NationalityBritish
StatusResigned
Appointed03 February 2003(3 weeks after company formation)
Appointment Duration1 year (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hamilton Road
Ilford
Essex
IG1 2EU
Director NameMr Sheheryar Saleem Syed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address296 Balmoral Drive
Hayes
Middlesex
UB4 8DH
Secretary NameSheheryar Saleem Syed
NationalityBritish
StatusResigned
Appointed03 February 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2006)
RoleIT Consultant
Correspondence Address83 The Alders
Aldrington Road
London
SW16 1TW
Secretary NameSalma Noreen
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2008)
RoleConsultant
Correspondence Address83 The Alders
Aldrington Road
London
SW16 1TW
Director NameMs Evgeniya Sokolova
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBelarusian
StatusResigned
Appointed15 August 2014(11 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2014)
Correspondence AddressThe Corn Exchange Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Website360gsp.net
Telephone020 86724151
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

275.1k at £1360 Gsp College LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,944
Current Liabilities£85,053

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 July 2007Delivered 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

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
5 December 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
(1 page)
4 December 2019Statement of affairs (8 pages)
4 December 2019Appointment of a voluntary liquidator (3 pages)
6 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 April 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
7 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
30 August 2016Registered 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 2016Registered 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 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 February 2016Registered 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 2016Registered 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 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 275,100
(4 pages)
1 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 275,100
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 275,100
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 275,100
(3 pages)
1 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
1 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
1 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 275,100
(4 pages)
17 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
17 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Register 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 2014Register 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 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
15 December 2014Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page)
15 December 2014Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE (1 page)
15 December 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 15 December 2014 (1 page)
13 December 2014Termination of appointment of Evgeniya Sokolova as a director on 12 December 2014 (1 page)
13 December 2014Termination of appointment of Evgeniya Sokolova as a director on 12 December 2014 (1 page)
13 December 2014Registered 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 2014Registered 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 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2014Appointment of Evgeniya Sokolova as a director on 15 August 2014 (2 pages)
28 August 2014Appointment of Evgeniya Sokolova as a director on 15 August 2014 (2 pages)
26 February 2014Register inspection address has been changed from Surrey House 36-44, High Street Redhill Surrey RH1 1RH England (1 page)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
(5 pages)
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
(5 pages)
26 February 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 101
(3 pages)
26 February 2014Register inspection address has been changed from Surrey House 36-44, High Street Redhill Surrey RH1 1RH England (1 page)
26 February 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 101
(3 pages)
4 September 2013Appointment of Mr Sheheryar Saleem Syed as a director (2 pages)
4 September 2013Termination of appointment of Sheheryar Syed as a director (1 page)
4 September 2013Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Sheheryar Saleem Syed as a director (2 pages)
4 September 2013Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
4 September 2013Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
4 September 2013Registered office address changed from 8Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE England on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Sheheryar Syed as a director (1 page)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
9 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
9 May 2013Register 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 2013Register 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 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 9 May 2013 (1 page)
8 May 2013Director's details changed for Sheheryar Saleem Syed on 13 January 2013 (2 pages)
8 May 2013Director's details changed for Sheheryar Saleem Syed on 13 January 2013 (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Termination of appointment of Salma Noreen as a secretary (1 page)
2 August 2012Termination of appointment of Salma Noreen as a secretary (1 page)
18 January 2012Annual return made up to 13 January 2012 (5 pages)
18 January 2012Annual return made up to 13 January 2012 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 January 2011 (5 pages)
14 February 2011Annual return made up to 13 January 2011 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page)
19 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 March 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
24 February 2009Director's change of particulars / sheheryar syed / 07/09/2007 (1 page)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 February 2009Return made up to 13/01/09; full list of members (3 pages)
24 February 2009Director's change of particulars / sheheryar syed / 07/09/2007 (1 page)
11 April 2008Return made up to 13/01/08; no change of members
  • 363(287) ‐ Registered office changed on 11/04/08
(6 pages)
11 April 2008Return made up to 13/01/08; no change of members
  • 363(287) ‐ Registered office changed on 11/04/08
(6 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 28 February 2006 (9 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 28 February 2006 (9 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
16 April 2007Total exemption full accounts made up to 28 February 2005 (10 pages)
16 April 2007Total exemption full accounts made up to 28 February 2005 (10 pages)
13 April 2007Return made up to 13/01/07; full list of members (6 pages)
13 April 2007Return made up to 13/01/07; full list of members (6 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
12 April 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 13/01/05; full list of members (7 pages)
9 February 2006Return made up to 13/01/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
18 November 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
18 November 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 22/11/03; full list of members (7 pages)
8 April 2004Return made up to 22/11/03; full list of members (7 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
4 April 2003Ad 15/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2003Ad 15/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)