Company Name360 Degrees Property Solutions Limited
Company StatusDissolved
Company Number07573560
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julie Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Secretary NameMrs Antonette Laughton
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed22 March 2011(same day as company formation)
Correspondence AddressThe Gallery 14 Upland Road
London
Greater London
SE22 9EE

Location

Registered AddressThe Gallery
14 Upland Road
London
Greater London
SE22 9EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Julie Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,196
Cash£72
Current Liabilities£5,985

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Application to strike the company off the register (1 page)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
29 January 2019Change of details for Mrs Julie Thompson as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mrs Julie Thompson on 29 January 2019 (2 pages)
23 January 2019Director's details changed for Mrs Julie Thompson on 23 January 2019 (2 pages)
23 January 2019Change of details for Mrs Julie Thompson as a person with significant control on 23 January 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
1 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2014Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page)
8 November 2014Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page)
8 November 2014Secretary's details changed for Mrs Antonette Laughton on 8 November 2014 (1 page)
21 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 21 July 2014 (1 page)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
28 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)