London
E14 9FJ
Director Name | Mr Imran Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Imran Patel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Website | 360travelgroup.co.uk |
---|
Registered Address | 7 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
40k at £1 | Imran Patel & Noaman Moghul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,682 |
Cash | £290,562 |
Current Liabilities | £449,758 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
8 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
11 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
5 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
27 October 2020 | Registered office address changed from Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW to 7 Cumbrian House 217 Marsh Wall London E14 9FJ on 27 October 2020 (1 page) |
3 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 January 2020 | Satisfaction of charge 072309790001 in full (4 pages) |
31 October 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 30 April 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 February 2016 | Registration of charge 072309790001, created on 8 February 2016 (23 pages) |
9 February 2016 | Registration of charge 072309790001, created on 8 February 2016 (23 pages) |
14 November 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
14 November 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
5 October 2015 | Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
22 October 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
16 July 2014 | Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG to Angel House Suite 3 1St Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG to Angel House Suite 3 1St Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW on 16 July 2014 (2 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
1 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
21 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 July 2012 | Appointment of Mr Imran Patel as a director (2 pages) |
2 July 2012 | Appointment of Mr Imran Patel as a director (2 pages) |
8 June 2012 | Termination of appointment of Imran Patel as a director (1 page) |
8 June 2012 | Termination of appointment of Imran Patel as a director (1 page) |
8 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
9 June 2011 | Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page) |
9 June 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
9 June 2011 | Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Mr Imran Patel on 31 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Imran Patel on 31 March 2011 (2 pages) |
8 June 2011 | Appointment of Mr Noaman Moghul as a director (2 pages) |
8 June 2011 | Appointment of Mr Noaman Moghul as a director (2 pages) |
21 April 2010 | Incorporation (22 pages) |
21 April 2010 | Incorporation (22 pages) |