Company Name360 Support Limited
DirectorsBrian Lee Dickens and Deborah Ruth Dickens
Company StatusLiquidation
Company Number06598561
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Lee Dickens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Deborah Ruth Dickens
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 May 2008(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressParker Getty
Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,062
Cash£2,007
Current Liabilities£87,540

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due3 June 2017 (overdue)

Filing History

31 January 2023Liquidators' statement of receipts and payments to 7 December 2022 (15 pages)
28 January 2022Liquidators' statement of receipts and payments to 7 December 2021 (16 pages)
28 January 2021Liquidators' statement of receipts and payments to 7 December 2020 (16 pages)
29 January 2020Liquidators' statement of receipts and payments to 7 December 2019 (16 pages)
13 February 2019Liquidators' statement of receipts and payments to 7 December 2018 (15 pages)
1 February 2018Liquidators' statement of receipts and payments to 7 December 2017 (15 pages)
15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (13 pages)
15 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (13 pages)
31 December 2015Liquidators statement of receipts and payments to 7 December 2015 (12 pages)
31 December 2015Liquidators' statement of receipts and payments to 7 December 2015 (12 pages)
31 December 2015Liquidators' statement of receipts and payments to 7 December 2015 (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 17 December 2014 (2 pages)
16 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-08
(1 page)
16 December 2014Statement of affairs with form 4.19 (5 pages)
16 December 2014Statement of affairs with form 4.19 (5 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Director's details changed for Mrs Deborah Ruth Dickens on 10 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Brian Lee Dickens on 10 May 2010 (2 pages)
6 August 2010Director's details changed for Mr Brian Lee Dickens on 10 May 2010 (2 pages)
6 August 2010Director's details changed for Mrs Deborah Ruth Dickens on 10 May 2010 (2 pages)
6 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
16 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
16 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
20 May 2008Incorporation (14 pages)
20 May 2008Incorporation (14 pages)