London
EC4V 4BG
Director Name | Mr Keith Robert Philip Pilling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Maureen Margaret Juniper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Director Name | Mr Roger John Juniper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Trinity Wood Road Hockley Essex SS5 5JW |
Website | www.360degrees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 541732 |
Telephone region | Southend-on-Sea |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
1 at £1 | Maureen Juniper 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
13 November 2015 | Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (1 page) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (1 page) |
20 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 September 2014 | Accounts made up to 28 February 2014 (3 pages) |
2 September 2014 | Accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Accounts made up to 28 February 2013 (3 pages) |
15 October 2013 | Accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts made up to 29 February 2012 (2 pages) |
9 October 2012 | Accounts made up to 29 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
20 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Incorporation (32 pages) |
24 February 2010 | Incorporation (32 pages) |