Company Name360 Morden Limited
Company StatusDissolved
Company Number08994943
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesQ Driven Limited and 360 Driven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marius Gabriel Mihaita
Date of BirthNovember 1989 (Born 34 years ago)
NationalityRomanian
StatusClosed
Appointed01 May 2015(1 year after company formation)
Appointment Duration1 year, 5 months (closed 04 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAdj The Holt
London Road
Morden
Surrey
SM4 5AP
Director NameMr Dejan Krstic
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleSingle
Country of ResidenceEngland
Correspondence Address293-295 Station Road
Harrow
HA1 2TA
Secretary NameMr Dejan Krstic
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address293-295 Station Road
Harrow
HA1 2TA

Location

Registered AddressAdj The Holt
London Road
Morden
Surrey
SM4 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Registered office address changed from 60 Crown House North Circular Road London NW10 7PN to Adj the Holt London Road Morden Surrey SM4 5AP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 60 Crown House North Circular Road London NW10 7PN to Adj the Holt London Road Morden Surrey SM4 5AP on 1 April 2016 (1 page)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,000
(4 pages)
10 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,000
(4 pages)
10 July 2015Registered office address changed from Suite 312a Crown House North Circular Road London London NW10 7PN England to 60 Crown House North Circular Road London NW10 7PN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Suite 312a Crown House North Circular Road London London NW10 7PN England to 60 Crown House North Circular Road London NW10 7PN on 10 July 2015 (1 page)
7 July 2015Company name changed 360 driven LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
7 July 2015Company name changed 360 driven LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
6 July 2015Appointment of Mr Marius Gabriel Mihaita as a director on 1 May 2015 (2 pages)
6 July 2015Termination of appointment of Dejan Krstic as a director on 1 May 2015 (1 page)
6 July 2015Termination of appointment of Dejan Krstic as a director on 1 May 2015 (1 page)
6 July 2015Termination of appointment of Dejan Krstic as a secretary on 1 May 2015 (1 page)
6 July 2015Appointment of Mr Marius Gabriel Mihaita as a director on 1 May 2015 (2 pages)
6 July 2015Termination of appointment of Dejan Krstic as a secretary on 1 May 2015 (1 page)
6 July 2015Termination of appointment of Dejan Krstic as a director on 1 May 2015 (1 page)
6 July 2015Appointment of Mr Marius Gabriel Mihaita as a director on 1 May 2015 (2 pages)
6 July 2015Termination of appointment of Dejan Krstic as a secretary on 1 May 2015 (1 page)
22 April 2015Company name changed q driven LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Company name changed q driven LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
4 June 2014Registered office address changed from 293-295 Station Road Harrow HA1 2TA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 293-295 Station Road Harrow HA1 2TA England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 293-295 Station Road Harrow HA1 2TA England on 4 June 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
(25 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
(25 pages)