Company NameAndpress Limited
Company StatusDissolved
Company Number06128518
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Gillespie
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(1 year, 3 months after company formation)
Appointment Duration14 years (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Dean Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Three Six Zero C/O Thomas St John
30 Market Place
London
W1W 8AP
Secretary NameMr Andrew James Rutherford
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunrise Way
Kings Hill
West Malling
Kent
ME19 4DL
Director NameMr Andrew James Rutherford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2012)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunrise Way
Kings Hill
West Malling
Kent
ME19 4DL

Contact

Websitethreesixzerogroup.com

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Three Six Zero Grp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
19 April 2021Change of details for Three Six Zero Grp Limited as a person with significant control on 11 January 2021 (2 pages)
15 April 2021Director's details changed for Mr Mark Gillespie on 24 February 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP England to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Mark Gillespie on 1 January 2021 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Termination of appointment of Dean Wilson as a director on 31 March 2018 (1 page)
1 May 2019Director's details changed for Mr Mark Gillespie on 18 April 2019 (2 pages)
1 May 2019Change of details for Three Six Zero Grp Limited as a person with significant control on 16 October 2018 (2 pages)
1 May 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
1 May 2019Registered office address changed from 30 Three Six Zero C/O Thomas St John 30 Market Place London W1W 8AP United Kingdom to 30 Market Place London W1W 8AP on 1 May 2019 (1 page)
5 April 2019Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to 30 Three Six Zero C/O Thomas St John 30 Market Place London W1W 8AP on 5 April 2019 (1 page)
6 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 April 2018Change of details for Three Six Zero Grp Limited as a person with significant control on 6 April 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Registered office address changed from 1-3 Leonard Street London EC2A 4AQ to 45 Pall Mall London SW1Y 5JG on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 1-3 Leonard Street London EC2A 4AQ to 45 Pall Mall London SW1Y 5JG on 16 August 2017 (1 page)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 21 May 2013 (1 page)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Andrew Rutherford as a secretary (1 page)
10 October 2012Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 10 October 2012 (1 page)
10 October 2012Termination of appointment of Andrew Rutherford as a secretary (1 page)
10 October 2012Termination of appointment of Andrew Rutherford as a director (1 page)
10 October 2012Termination of appointment of Andrew Rutherford as a director (1 page)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
13 October 2011Registered office address changed from Unit 19 St Julians Sevenoaks Kent TN15 0RX on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Unit 19 St Julians Sevenoaks Kent TN15 0RX on 13 October 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
8 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 November 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Andrew James Rutherford on 26 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Dean Wilson on 26 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Mark Gillespie on 26 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Dean Wilson on 26 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Andrew James Rutherford on 26 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Mark Gillespie on 26 February 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
2 December 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 August 2009Registered office changed on 10/08/2009 from the truman brewery 91 brick lane london E1 6QL (1 page)
10 August 2009Registered office changed on 10/08/2009 from the truman brewery 91 brick lane london E1 6QL (1 page)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
19 March 2009Director's change of particulars / mark gillespie / 26/02/2009 (1 page)
19 March 2009Director's change of particulars / mark gillespie / 26/02/2009 (1 page)
19 March 2009Director's change of particulars / mark gillespie / 26/02/2009 (1 page)
19 March 2009Director's change of particulars / mark gillespie / 26/02/2009 (1 page)
18 March 2009Director's change of particulars / mark gillespi / 25/02/2009 (1 page)
18 March 2009Director's change of particulars / mark gillespi / 25/02/2009 (1 page)
21 December 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
21 December 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 August 2008Return made up to 29/02/08; full list of members (5 pages)
21 August 2008Registered office changed on 21/08/2008 from westfield cottage scragged oak road maidstone kent ME14 3HA (1 page)
21 August 2008Registered office changed on 21/08/2008 from westfield cottage scragged oak road maidstone kent ME14 3HA (1 page)
21 August 2008Return made up to 29/02/08; full list of members (5 pages)
8 August 2008Director appointed mark gillespi (2 pages)
8 August 2008Director appointed mark gillespi (2 pages)
7 August 2008Director appointed andrew james rutherford (2 pages)
7 August 2008Director appointed andrew james rutherford (2 pages)
30 May 2008Registered office changed on 30/05/2008 from the river bar, the broadway maidstone kent ME16 6PB (1 page)
30 May 2008Registered office changed on 30/05/2008 from the river bar, the broadway maidstone kent ME16 6PB (1 page)
26 February 2007Incorporation (19 pages)
26 February 2007Incorporation (19 pages)