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(4 years, 11 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 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 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 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 | Mr Franklin John Hartle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairview Gardens Leigh-On-Sea Essex SS9 3PD |
Director Name | Mrs Maureen Margaret Juniper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 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 | 21 July 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 | 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 | 360 Adsfab LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
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 31 July 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 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) |
2 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 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) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 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) |
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) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 July 2015 | Appointment of Keith Robert Philip Pilling as a director on 29 June 2015 (3 pages) |
9 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Franklin John Hartle as a director on 26 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Franklin John Hartle as a director on 26 June 2015 (2 pages) |
9 July 2015 | Appointment of Keith Robert Philip Pilling as a director on 29 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Roger John Juniper as a director on 29 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Company name changed 360 adsfab LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Company name changed 360 adsfab LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Change of name notice (2 pages) |
21 July 2010 | Incorporation (31 pages) |
21 July 2010 | Incorporation (31 pages) |