Company Name360 Gsp College Limited
Company StatusDissolved
Company Number05867596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date27 April 2023 (12 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Sheheryar Saleem Syed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(7 years after company formation)
Appointment Duration9 years, 9 months (closed 27 April 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address296 Balmoral Drive
Hayes
Middlesex
UB4 8DH
Director NameMr Sheheryar Saleem Syed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 22 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address296 Balmoral Drive
Hayes
UB4 8DH
Secretary NameSalma Noreen
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2012)
RoleConsultant
Correspondence Address83 The Alders
Aldrington Road
London
SW16 1TW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2014)
Correspondence AddressThe Corn Exchange Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitewww.360gsp.com
Telephone020 86724151
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£302,219
Cash£15,244
Current Liabilities£219,799

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 September 2015Delivered 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 2010Delivered 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

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
30 May 2022Registered 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 2022Liquidators' statement of receipts and payments to 28 November 2021 (20 pages)
21 May 2021Termination of appointment of Sheheryar Saleem Syed as a director on 24 March 2021 (1 page)
28 January 2021Liquidators' statement of receipts and payments to 28 November 2020 (20 pages)
17 December 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-29
(1 page)
16 December 2019Appointment of a voluntary liquidator (3 pages)
16 December 2019Statement of affairs (11 pages)
4 December 2019Satisfaction of charge 1 in full (1 page)
6 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
8 April 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Registered 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 2016Registered 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 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 February 2016Registered 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 2016Registered 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 2015Registration of charge 058675960002, created on 16 September 2015 (23 pages)
17 September 2015Registration of charge 058675960002, created on 16 September 2015 (23 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
9 July 2015Register 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 2015Register 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 2015Annual return made up to 5 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
1 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 January 2015Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 December 2014 (1 page)
13 January 2015Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 December 2014 (1 page)
13 December 2014Registered 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 2014Registered 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 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 August 2014Annual return made up to 5 July 2014 no member list (3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 September 2013Register 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 2013Annual return made up to 5 July 2013 no member list (3 pages)
30 September 2013Annual return made up to 5 July 2013 no member list (3 pages)
30 September 2013Register(s) moved to registered office address (1 page)
30 September 2013Register 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 2013Register(s) moved to registered office address (1 page)
30 September 2013Annual return made up to 5 July 2013 no member list (3 pages)
4 September 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page)
4 September 2013Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
4 September 2013Termination of appointment of Sheheryar Syed as a director (1 page)
4 September 2013Termination of appointment of Sheheryar Syed as a director (1 page)
4 September 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Sheheryar Saleem Syed as a director (2 pages)
4 September 2013Registered office address changed from 6Th Floor Wembley Point 1 Harrow Road Wembley HA9 6DE on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Sheheryar Saleem Syed as a director (2 pages)
4 September 2013Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 5 July 2012 no member list (3 pages)
30 August 2012Termination of appointment of Salma Noreen as a secretary (1 page)
30 August 2012Annual return made up to 5 July 2012 no member list (3 pages)
30 August 2012Director's details changed for Sheheryar Saleem Syed on 24 February 2012 (2 pages)
30 August 2012Termination of appointment of Salma Noreen as a secretary (1 page)
30 August 2012Annual return made up to 5 July 2012 no member list (3 pages)
30 August 2012Director's details changed for Sheheryar Saleem Syed on 24 February 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 5 July 2011 no member list (3 pages)
11 November 2011Annual return made up to 5 July 2011 no member list (3 pages)
11 November 2011Annual return made up to 5 July 2011 no member list (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Annual return made up to 5 July 2010 no member list (3 pages)
19 July 2010Annual return made up to 5 July 2010 no member list (3 pages)
19 July 2010Annual return made up to 5 July 2010 no member list (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
16 October 2009Annual return made up to 2 August 2009 (2 pages)
16 October 2009Annual return made up to 2 August 2009 (2 pages)
16 October 2009Annual return made up to 2 August 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road london SW17 9SH (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 301 trident business centre 89 bickersteth road london SW17 9SH (1 page)
22 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
22 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
19 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
5 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 July 2008Annual return made up to 05/07/08 (2 pages)
15 July 2008Annual return made up to 05/07/08 (2 pages)
27 February 2008Annual return made up to 05/07/07
  • 363(287) ‐ Registered office changed on 27/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 February 2008Annual return made up to 05/07/07
  • 363(287) ‐ Registered office changed on 27/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 February 2008Compulsory strike-off action has been suspended (1 page)
26 February 2008Compulsory strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
5 July 2006Incorporation (20 pages)
5 July 2006Incorporation (20 pages)