Company Name3 Sixty Facades Limited
Company StatusLiquidation
Company Number05689120
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Shaun Geggus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Malmsmead
Shoeburyness
Essex
SS3 8AZ
Director NameTimothy John Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleSurveyor
Correspondence Address21 Manor Close
Roade
Northampton
Northamptonshire
NN7 2PE
Director NameWarren Lench
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameJames Tweedie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Fishpool Street
St Albans
Herts
Essex
AL3 4SB
Secretary NameMr Shaun Geggus
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Malmsmead
Shoeburyness
Essex
SS3 8AZ
Director NameClayton Bryan Down
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address9 Ashfurlong Drive
Dore
South Yorkshire
S17 3NP
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Next Accounts Due30 November 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due9 February 2017 (overdue)

Filing History

8 May 2009Order of court to wind up (2 pages)
8 May 2009Order of court to wind up (2 pages)
31 March 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007New director appointed (2 pages)
28 March 2007Return made up to 26/01/07; full list of members (8 pages)
28 March 2007Return made up to 26/01/07; full list of members (8 pages)
26 March 2007Ad 28/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2007Ad 28/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (15 pages)
26 January 2006Incorporation (15 pages)