This company is commonly known as 360 Solutions (uk) Limited. The company was founded 21 years ago and was given the registration number 04629543. The firm's registered office is in GODALMING. You can find them at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | 360 SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 04629543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England, GU7 2QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN | Director | 04 January 2021 | Active |
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN | Secretary | 07 June 2018 | Active |
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Secretary | 02 May 2003 | Active |
344 Manchester Road, Worsley, Manchester, M28 3WE | Secretary | 07 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 January 2003 | Active |
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN | Director | 27 March 2020 | Active |
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN | Director | 07 June 2018 | Active |
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 07 January 2003 | Active |
360, House, Faraday Court Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 02 April 2003 | Active |
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN | Director | 07 June 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 January 2003 | Active |
Arrow Business Communications Limited | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN |
Nature of control | : |
|
3sixt Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 17, Moor Park Avenue, Preston, PR1 6AS |
Nature of control | : |
|
Mr Oliver James Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-10 | Dissolution | Dissolution application strike off company. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.