Hayes
Middlesex
UB4 8DH
Director Name | Mr Sheheryar Saleem Syed |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 22 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 296 Balmoral Drive Hayes UB4 8DH |
Secretary Name | Salma Noreen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2012) |
Role | Consultant |
Correspondence Address | 83 The Alders Aldrington Road London SW16 1TW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2014) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | www.360gsp.com |
---|---|
Telephone | 020 86724151 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £302,219 |
Cash | £15,244 |
Current Liabilities | £219,799 |
Latest Accounts | 30 June 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2015 | Delivered on: 17 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 July 2010 | Delivered on: 4 August 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022 (2 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 28 November 2021 (20 pages) |
21 May 2021 | Termination of appointment of Sheheryar Saleem Syed as a director on 24 March 2021 (1 page) |
28 January 2021 | Liquidators' statement of receipts and payments to 28 November 2020 (20 pages) |
17 December 2019 | Registered office address changed from 1 Lyric Square London W6 0NB England to Devonshire House 60 Goswell Road London EC1M 7AD on 17 December 2019 (2 pages) |
16 December 2019 | Resolutions
|
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Statement of affairs (11 pages) |
4 December 2019 | Satisfaction of charge 1 in full (1 page) |
6 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA England to 1 Lyric Square London W6 0NB on 8 April 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016 (1 page) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
8 February 2016 | Registered office address changed from 8th Floor, Wembley Point, 1 Harrow Road Wembley, London Middlesex HA9 6DE to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 8th Floor, Wembley Point, 1 Harrow Road Wembley, London Middlesex HA9 6DE to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016 (1 page) |
17 September 2015 | Registration of charge 058675960002, created on 16 September 2015 (23 pages) |
17 September 2015 | Registration of charge 058675960002, created on 16 September 2015 (23 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
9 July 2015 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to Wembley Point 8th Floor 1 Harrow Road Wembley Middlesex HA9 6DE (1 page) |
9 July 2015 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to Wembley Point 8th Floor 1 Harrow Road Wembley Middlesex HA9 6DE (1 page) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
9 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
29 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 January 2015 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 December 2014 (1 page) |
13 December 2014 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 8Th Floor, Wembley Point, 1 Harrow Road Wembley, London Middlesex HA9 6DE on 13 December 2014 (1 page) |
13 December 2014 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 8Th Floor, Wembley Point, 1 Harrow Road Wembley, London Middlesex HA9 6DE on 13 December 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Register inspection address has been changed from 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU United Kingdom (1 page) |
30 September 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
30 September 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
30 September 2013 | Register(s) moved to registered office address (1 page) |
30 September 2013 | Register inspection address has been changed from 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU United Kingdom (1 page) |
30 September 2013 | Register(s) moved to registered office address (1 page) |
30 September 2013 | Annual return made up to 5 July 2013 no member list (3 pages) |
4 September 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Sheheryar Syed as a director (1 page) |
4 September 2013 | Termination of appointment of Sheheryar Syed as a director (1 page) |
4 September 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Sheheryar Saleem Syed as a director (2 pages) |
4 September 2013 | Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Sheheryar Saleem Syed as a director (2 pages) |
4 September 2013 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
30 August 2012 | Termination of appointment of Salma Noreen as a secretary (1 page) |
30 August 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
30 August 2012 | Director's details changed for Sheheryar Saleem Syed on 24 February 2012 (2 pages) |
30 August 2012 | Termination of appointment of Salma Noreen as a secretary (1 page) |
30 August 2012 | Annual return made up to 5 July 2012 no member list (3 pages) |
30 August 2012 | Director's details changed for Sheheryar Saleem Syed on 24 February 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
11 November 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
11 November 2011 | Annual return made up to 5 July 2011 no member list (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Annual return made up to 5 July 2010 no member list (3 pages) |
19 July 2010 | Annual return made up to 5 July 2010 no member list (3 pages) |
19 July 2010 | Annual return made up to 5 July 2010 no member list (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Annual return made up to 2 August 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 August 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 August 2009 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road london SW17 9SH (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road london SW17 9SH (1 page) |
22 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
19 May 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
15 July 2008 | Annual return made up to 05/07/08 (2 pages) |
15 July 2008 | Annual return made up to 05/07/08 (2 pages) |
27 February 2008 | Annual return made up to 05/07/07
|
27 February 2008 | Annual return made up to 05/07/07
|
26 February 2008 | Compulsory strike-off action has been suspended (1 page) |
26 February 2008 | Compulsory strike-off action has been suspended (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (20 pages) |
5 July 2006 | Incorporation (20 pages) |