Company Name360 Automotive Limited
Company StatusDissolved
Company Number05041319
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous Names360* Publishing Limited and 360 Publishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter George Wooding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address33 Selbourne Road
Southgate
London
N14 7DD
Director NameMiss Sally Wooding
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address48 Ridge Road
Winchmore Hill
London
N21 3EA
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameEmandar Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressShenkers Hanover House
385 Edgware Road
London
NW2 6BA

Location

Registered AddressShenker & Co Hanover House
385 Edgware Road
London
NW2 6BA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
18 December 2006Return made up to 11/02/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 November 2005New director appointed (2 pages)
8 November 2005Company name changed 360 publishing LIMITED\certificate issued on 08/11/05 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
17 May 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: roman house 296 golders green road london NW11 9PT (1 page)
27 March 2004New director appointed (2 pages)
17 February 2004Company name changed 360* publishing LIMITED\certificate issued on 17/02/04 (4 pages)