Company NameThree Six Zero Limited
DirectorsPeter George Wooding and Sally Hunter
Company StatusActive
Company Number05898343
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter George Wooding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMs Sally Hunter
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director NameMs Sally Hunter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT

Contact

Websiteautomotivepurchasing.com
Telephone01276 534640
Telephone regionCamberley

Location

Registered AddressHubspace, Devonshire House C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Wooding
50.00%
Ordinary A
1 at £1Sally Wooding
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,686
Cash£33,839
Current Liabilities£156,697

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due5 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

25 December 2023Previous accounting period extended from 26 December 2022 to 5 January 2023 (1 page)
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
20 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
8 May 2023Director's details changed for Ms Sally Hunter on 7 May 2023 (2 pages)
8 May 2023Secretary's details changed for Ms Sally Hunter on 7 May 2023 (1 page)
21 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
5 November 2022Compulsory strike-off action has been discontinued (1 page)
4 November 2022Confirmation statement made on 21 August 2022 with no updates (1 page)
3 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Change of details for Miss Sally Wooding as a person with significant control on 5 November 2021 (2 pages)
5 November 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 July 2021Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 July 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
30 December 2020Secretary's details changed for Miss Sally Wooding on 1 January 2020 (1 page)
30 December 2020Previous accounting period shortened from 1 January 2020 to 31 December 2019 (1 page)
27 November 2020Director's details changed for Miss Sally Wooding on 1 January 2020 (2 pages)
11 November 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2018 (5 pages)
28 September 2019Previous accounting period shortened from 2 January 2019 to 1 January 2019 (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
2 January 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Compulsory strike-off action has been discontinued (1 page)
26 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages)
8 August 2017Director's details changed for Miss Sally Wooding on 26 May 2016 (2 pages)
8 August 2017Change of details for Miss Sally Wooding as a person with significant control on 8 August 2017 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page)
28 September 2016Previous accounting period shortened from 3 January 2016 to 2 January 2016 (1 page)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
22 December 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
27 September 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
27 September 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 July 2015Previous accounting period extended from 27 December 2014 to 5 January 2015 (1 page)
14 July 2015Previous accounting period extended from 27 December 2014 to 5 January 2015 (1 page)
14 July 2015Previous accounting period extended from 27 December 2014 to 5 January 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
23 December 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
23 December 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
27 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
17 August 2012Secretary's details changed for Miss Sally Wooding on 7 August 2012 (1 page)
17 August 2012Registered office address changed from 33 Selborne Road Southgate London N14 7DD on 17 August 2012 (1 page)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 33 Selborne Road Southgate London N14 7DD on 17 August 2012 (1 page)
17 August 2012Director's details changed for Peter Wooding on 7 August 2012 (2 pages)
17 August 2012Director's details changed for Peter Wooding on 7 August 2012 (2 pages)
17 August 2012Director's details changed for Miss Sally Wooding on 7 August 2012 (2 pages)
17 August 2012Director's details changed for Miss Sally Wooding on 7 August 2012 (2 pages)
17 August 2012Director's details changed for Peter Wooding on 7 August 2012 (2 pages)
17 August 2012Director's details changed for Miss Sally Wooding on 7 August 2012 (2 pages)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
17 August 2012Secretary's details changed for Miss Sally Wooding on 7 August 2012 (1 page)
17 August 2012Secretary's details changed for Miss Sally Wooding on 7 August 2012 (1 page)
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Miss Sally Wooding as a director (1 page)
13 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Miss Sally Wooding as a director (1 page)
13 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 December 2008Return made up to 07/08/08; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 December 2008Return made up to 07/08/08; full list of members (3 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2006Incorporation (14 pages)
7 August 2006Incorporation (14 pages)