Company Name360 Education Limited
Company StatusDissolved
Company Number07321952
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Name360 Adsfab Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Keith Robert Philip Pilling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(6 years after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(6 years after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(6 years after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Franklin John Hartle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairview Gardens
Leigh-On-Sea
Essex
SS9 3PD
Director NameMrs Maureen Margaret Juniper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Trinity Wood Road
Hockley
Essex
SS5 5JW
Director NameMr Roger John Juniper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Trinity Wood Road
Hockley
Essex
SS5 5JW

Contact

Website360degrees.co.uk
Email address[email protected]
Telephone01702 541732
Telephone regionSouthend-on-Sea

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1 at £1360 Adsfab LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
2 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
9 July 2015Appointment of Keith Robert Philip Pilling as a director on 29 June 2015 (3 pages)
9 July 2015Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Franklin John Hartle as a director on 26 June 2015 (2 pages)
9 July 2015Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Roger John Juniper as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Franklin John Hartle as a director on 26 June 2015 (2 pages)
9 July 2015Appointment of Keith Robert Philip Pilling as a director on 29 June 2015 (3 pages)
9 July 2015Termination of appointment of Roger John Juniper as a director on 29 June 2015 (2 pages)
9 July 2015Termination of appointment of Maureen Margaret Juniper as a director on 29 June 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed 360 adsfab LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
(3 pages)
23 September 2010Company name changed 360 adsfab LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
(3 pages)
23 September 2010Change of name notice (2 pages)
21 July 2010Incorporation (31 pages)
21 July 2010Incorporation (31 pages)