Company Name360 Degrees Provider Services Limited
Company StatusDissolved
Company Number07041947
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Roohi Shahid Khan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford Le Hope
Essex
SS17 8QT
Director NameMr Shahid Mohd Khan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford Le Hope
Essex
SS17 8QT
Director NameAyshea Shahid Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 30 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford-Le-Hope
Essex
SS17 8QT
Director NameDr Ayshea Shahid Khan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 30 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Dunstable Road
Stanford-Le-Hope
Essex
SS17 8QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameCarol Felstead
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleNurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address92 Humber Avenue
South Ockendon
Essex
RM15 5JN
Director NameEmil Sheihadeh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMapledene Toys Hill
Lesternham
Kent
TN16 1QG

Location

Registered AddressRamsay House
18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1Miss Ayshea Khan
40.00%
Ordinary
400 at £1Shahid Khan
40.00%
Ordinary
200 at £1Roohi Khan
20.00%
Ordinary

Financials

Year2014
Net Worth£9,303
Cash£5,701
Current Liabilities£1,117

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
3 September 2014Application to strike the company off the register (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
21 February 2013Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages)
21 February 2013Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 February 2013Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages)
21 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages)
19 February 2013Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages)
19 February 2013Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA England on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Carol Felstead as a director (2 pages)
22 March 2010Termination of appointment of Carol Felstead as a director (2 pages)
22 March 2010Termination of appointment of Emil Sheihadeh as a director (2 pages)
22 March 2010Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA England on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Emil Sheihadeh as a director (2 pages)
19 November 2009Appointment of Emil Sheihadeh as a director (3 pages)
19 November 2009Appointment of Emil Sheihadeh as a director (3 pages)
13 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(4 pages)
12 November 2009Appointment of Carol Felstead as a director (3 pages)
12 November 2009Appointment of Shahid Mohd Khan as a director (3 pages)
12 November 2009Appointment of Dr Roohi Shahid Khan as a director (3 pages)
12 November 2009Appointment of Shahid Mohd Khan as a director (3 pages)
12 November 2009Appointment of Dr Roohi Shahid Khan as a director (3 pages)
12 November 2009Appointment of Carol Felstead as a director (3 pages)
16 October 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 October 2009 (1 page)
16 October 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Graham Cowan as a director (1 page)
16 October 2009Termination of appointment of Graham Cowan as a director (1 page)
14 October 2009Incorporation (21 pages)
14 October 2009Incorporation (21 pages)