Company Name360 Finchley Road Limited
Company StatusDissolved
Company Number07016239
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giulio Santangelo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(3 years after company formation)
Appointment Duration9 years, 4 months (closed 15 February 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address34a Rosslyn Hill
London
NW3 1NH
Director NameDreamgate Properties Limited (Corporation)
StatusClosed
Appointed11 September 2009(same day as company formation)
Correspondence Address34a Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMr Justin Eric Chilton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23c Gascony Avenue
London
NW6 4NB
Director NameMr Anthony Gosling
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleBusinesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 360 Finchley Road
London
NW3 7AJ
Director NameMs Anahita Khayrkhah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 College Crescent
London
Director NameMr Uri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Rosslyn Hill
London
NW3 1NH

Location

Registered Address34a Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dreamgate Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Giulio Santangelo as a director (2 pages)
14 January 2013Termination of appointment of Uri Nachoom as a director (1 page)
14 January 2013Appointment of Mr Giulio Santangelo as a director (2 pages)
14 January 2013Termination of appointment of Uri Nachoom as a director (1 page)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 March 2012Appointment of Mr Uri Nachoom as a director (2 pages)
8 March 2012Appointment of Mr Uri Nachoom as a director (2 pages)
4 November 2011Termination of appointment of Anahita Khayrkhah as a director (1 page)
4 November 2011Termination of appointment of Anthony Gosling as a director (1 page)
4 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Justin Chilton as a director (1 page)
4 November 2011Termination of appointment of Anthony Gosling as a director (1 page)
4 November 2011Termination of appointment of Justin Chilton as a director (1 page)
4 November 2011Termination of appointment of Anahita Khayrkhah as a director (1 page)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Anthony Gosling on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Ms Anahita Khayrkhah on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Dreamgate Properties Limited on 11 September 2010 (1 page)
1 October 2010Director's details changed for Ms Anahita Khayrkhah on 11 September 2010 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr Anthony Gosling on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Dreamgate Properties Limited on 11 September 2010 (1 page)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
22 September 2009Director's change of particulars / justin chiltern / 22/09/2009 (2 pages)
22 September 2009Director's change of particulars / justin chiltern / 22/09/2009 (2 pages)
11 September 2009Incorporation (18 pages)
11 September 2009Incorporation (18 pages)