Hammersmith
London
W6 7NJ
Secretary Name | Marian Sheena Macbryde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House High Park Avenue East Horsley Leatherhead Surrey KT24 5DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 360 House, Unit 7 Cambridge Court Shepherds Bush Road Hammersmith London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£407 |
Cash | £94 |
Current Liabilities | £501 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
17 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-17
|
17 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 October 2010 | Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages) |
26 March 2010 | Director's details changed for Gill Kennedy on 22 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Gill Kennedy on 22 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 July 2009 | Return made up to 22/02/09; full list of members (3 pages) |
14 July 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from c/o 3 sixty group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from c/o 3 sixty group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
14 May 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: media house 4 stratford place london W1C 1AT (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: media house 4 stratford place london W1C 1AT (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |