Company Name364 Limited
Company StatusDissolved
Company Number05293101
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Prabodh Devlukia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 02 October 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address192 Norwich Road
New Costessey
Norwich
NR5 0EH
Director NameMr Alkesh Mehta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Draycott Close
Kenton
Harrow
Middlesex
HA3 0BP
Director NameMr Anver Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(8 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 November 2004(same day as company formation)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NamePrestons Consultancy Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressRaphael House
226 High Street North
London
E6 2JA

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Alkesh Mehta
25.00%
Ordinary A
250 at £1Anver Patel
25.00%
Ordinary A
250 at £1Meena Devlukia
25.00%
Ordinary A
250 at £1Prabodh Devlukia
25.00%
Ordinary A

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

26 August 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 539 kenton lane, harrow, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 66 orange hill road, edgware, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 35 wyatts drive, southend on sea, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 August 2005Delivered on: 2 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 14 broadoaks park colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 June 2005Delivered on: 30 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at flat 9 grange court cliff avenue cromer norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2005Delivered on: 10 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 milesmere, two mile ash, milton keynes, buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2005Delivered on: 3 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 earls crescent harrow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2005Delivered on: 2 June 2005
Persons entitled: Hsbc 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
26 August 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 20 bawdsey close, clacton on sea, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 May 2005Delivered on: 2 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 7 bodell close grays essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
5 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Declaration of solvency (5 pages)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(1 page)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(1 page)
5 June 2017Declaration of solvency (5 pages)
1 June 2017Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 June 2017 (2 pages)
19 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(6 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(6 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
12 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
12 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
9 September 2013Amended accounts made up to 30 November 2012 (6 pages)
9 September 2013Amended accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Prestons Secretarial Services Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Prabodh Devlukia on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Prabodh Devlukia on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Alkesh Mehta on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Prestons Secretarial Services Limited on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Anver Patel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Anver Patel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Alkesh Mehta on 14 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 January 2008Return made up to 22/11/07; full list of members (2 pages)
3 January 2008Return made up to 22/11/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
10 January 2007Return made up to 22/11/06; full list of members (2 pages)
10 January 2007Return made up to 22/11/06; full list of members (2 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 22/11/05; full list of members (2 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 22/11/05; full list of members (2 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
22 November 2004Incorporation (7 pages)
22 November 2004Incorporation (7 pages)