Fitzrovia
London
W1W 8DY
Director Name | Mr Dean Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Three Six Zero C/O Thomas St John 30 Market Place London W1W 8AP |
Secretary Name | Mr Andrew James Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunrise Way Kings Hill West Malling Kent ME19 4DL |
Director Name | Mr Andrew James Rutherford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2012) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunrise Way Kings Hill West Malling Kent ME19 4DL |
Website | threesixzerogroup.com |
---|
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Three Six Zero Grp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
19 April 2021 | Change of details for Three Six Zero Grp Limited as a person with significant control on 11 January 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Mark Gillespie on 24 February 2021 (2 pages) |
5 January 2021 | Registered 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 2021 | Director's details changed for Mr Mark Gillespie on 1 January 2021 (2 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 May 2019 | Termination of appointment of Dean Wilson as a director on 31 March 2018 (1 page) |
1 May 2019 | Director's details changed for Mr Mark Gillespie on 18 April 2019 (2 pages) |
1 May 2019 | Change of details for Three Six Zero Grp Limited as a person with significant control on 16 October 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
1 May 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 April 2018 | Change of details for Three Six Zero Grp Limited as a person with significant control on 6 April 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Dean Wilson on 2 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Mark Gillespie on 2 July 2014 (2 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Termination of appointment of Andrew Rutherford as a secretary (1 page) |
10 October 2012 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Andrew Rutherford as a secretary (1 page) |
10 October 2012 | Termination of appointment of Andrew Rutherford as a director (1 page) |
10 October 2012 | Termination of appointment of Andrew Rutherford as a director (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Registered office address changed from Unit 19 St Julians Sevenoaks Kent TN15 0RX on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Unit 19 St Julians Sevenoaks Kent TN15 0RX on 13 October 2011 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
8 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Andrew James Rutherford on 26 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Dean Wilson on 26 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Mark Gillespie on 26 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Dean Wilson on 26 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Andrew James Rutherford on 26 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Mark Gillespie on 26 February 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 December 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
2 December 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from the truman brewery 91 brick lane london E1 6QL (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from the truman brewery 91 brick lane london E1 6QL (1 page) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / mark gillespie / 26/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / mark gillespie / 26/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / mark gillespie / 26/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / mark gillespie / 26/02/2009 (1 page) |
18 March 2009 | Director's change of particulars / mark gillespi / 25/02/2009 (1 page) |
18 March 2009 | Director's change of particulars / mark gillespi / 25/02/2009 (1 page) |
21 December 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages) |
21 December 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
21 August 2008 | Return made up to 29/02/08; full list of members (5 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from westfield cottage scragged oak road maidstone kent ME14 3HA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from westfield cottage scragged oak road maidstone kent ME14 3HA (1 page) |
21 August 2008 | Return made up to 29/02/08; full list of members (5 pages) |
8 August 2008 | Director appointed mark gillespi (2 pages) |
8 August 2008 | Director appointed mark gillespi (2 pages) |
7 August 2008 | Director appointed andrew james rutherford (2 pages) |
7 August 2008 | Director appointed andrew james rutherford (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from the river bar, the broadway maidstone kent ME16 6PB (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from the river bar, the broadway maidstone kent ME16 6PB (1 page) |
26 February 2007 | Incorporation (19 pages) |
26 February 2007 | Incorporation (19 pages) |