Company Name3Sixty Group Holdings Limited
Company StatusDissolved
Company Number04780394
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 10 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Brian Martin Keegan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 25 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Brookwood Avenue
London
SW13 0LR
Secretary NameToni Carter
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 21 July 2010)
RoleSecretary
Correspondence Address25c Pemberton Gardens
Archway
London
N19 5RR
Director NameMr Xavier Bosch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 21 November 2019)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Park Road
Manchester
M14 5RS
Secretary NameMr Darren Searle
StatusResigned
Appointed21 July 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressCrutch Cottage Nuptown
Warfield
Bracknell Rg42 6hu
W6 7NJ
Secretary NameMrs Toni Altinok
StatusResigned
Appointed10 December 2013(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address360 House
7 Cambridge Court
London
W6 7NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website360-group.com
Email address[email protected]
Telephone0845 2020360
Telephone regionUnknown

Location

Registered Address360 House
7 Cambridge Court
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

25 at £1360 Group LTD
92.59%
Ordinary
2 at £1Oxygenthreesixty LTD
7.41%
Ordinary

Financials

Year2014
Net Worth£98,087
Cash£409,710
Current Liabilities£2,016,326

Accounts

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

Charges

29 December 2003Delivered on: 13 January 2004
Satisfied on: 1 July 2008
Persons entitled: 3SIXTY Group Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Toni Altinok as a secretary on 21 November 2019 (1 page)
21 November 2019Termination of appointment of Xavier Bosch as a director on 21 November 2019 (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 September 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
14 September 2018Resolutions
  • RES13 ‐ Purchase contract 01/07/2017
(1 page)
28 August 2018Purchase of own shares. (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 25
(4 pages)
9 October 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 25
(4 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
10 April 2017Full accounts made up to 30 June 2016 (14 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27
(4 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 27
(4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 27
(4 pages)
29 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 27
(4 pages)
13 December 2013Termination of appointment of Darren Searle as a secretary (1 page)
13 December 2013Termination of appointment of Darren Searle as a secretary (1 page)
13 December 2013Appointment of Mrs Toni Altinok as a secretary (2 pages)
13 December 2013Appointment of Mrs Toni Altinok as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 27
(5 pages)
22 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 27
(5 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 July 2010Termination of appointment of Toni Carter as a secretary (1 page)
21 July 2010Termination of appointment of Toni Carter as a secretary (1 page)
21 July 2010Secretary's details changed for Mr Darren Searle on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Darren Searle on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Appointment of Mr Darren Searle as a secretary (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Appointment of Mr Darren Searle as a secretary (1 page)
23 March 2010Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 23 March 2010 (1 page)
3 March 2010Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 7 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 295 Regent Street, London, W1B 2HL on 3 March 2010 (1 page)
12 November 2009Full accounts made up to 31 December 2008 (14 pages)
12 November 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 June 2009Director's change of particulars / brian keegan / 23/06/2009 (1 page)
25 June 2009Director's change of particulars / brian keegan / 23/06/2009 (1 page)
25 June 2009Director's change of particulars / brian keegan / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / brian keegan / 25/06/2009 (1 page)
18 December 2008Director's change of particulars / brian keegan / 26/06/2008 (1 page)
18 December 2008Director's change of particulars / brian keegan / 26/06/2008 (1 page)
18 December 2008Return made up to 26/06/08; full list of members (5 pages)
18 December 2008Return made up to 26/06/08; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from, 8 grafton street, london, W1S 4EL (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 8 grafton street, london, W1S 4EL (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 2ND floor, 295 regent street, london, W1B 2HL (1 page)
17 November 2008Registered office changed on 17/11/2008 from, 2ND floor, 295 regent street, london, W1B 2HL (1 page)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Return made up to 29/05/07; full list of members; amend (7 pages)
11 June 2008Return made up to 29/05/07; full list of members; amend (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
11 September 2007Return made up to 29/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2007Return made up to 29/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages)
1 June 2007Ad 01/04/07--------- £ si 25@1=25 £ ic 2/27 (2 pages)
1 February 2007Full accounts made up to 31 December 2005 (13 pages)
1 February 2007Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Full accounts made up to 31 December 2004 (13 pages)
21 July 2006Full accounts made up to 31 December 2004 (13 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
28 April 2006Registered office changed on 28/04/06 from: media house, 4 stratford place, london, W1C 1AT (1 page)
28 April 2006Registered office changed on 28/04/06 from: media house, 4 stratford place, london, W1C 1AT (1 page)
26 August 2005Return made up to 29/05/05; full list of members (7 pages)
26 August 2005Return made up to 29/05/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 December 2003 (11 pages)
3 February 2005Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 January 2004Particulars of mortgage/charge (7 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)