This company is commonly known as 3sixty Group Holdings Limited. The company was founded 21 years ago and was given the registration number 04780394. The firm's registered office is in LONDON. You can find them at 360 House, 7 Cambridge Court, London, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | 3SIXTY GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04780394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2003 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 360 House, 7 Cambridge Court, London, W6 7NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Brookwood Avenue, London, SW13 0LR | Director | 14 July 2003 | Active |
360, House, 7 Cambridge Court, London, United Kingdom, W6 7NJ | Secretary | 10 December 2013 | Active |
25c Pemberton Gardens, Archway, London, N19 5RR | Secretary | 14 July 2003 | Active |
Crutch Cottage, Nuptown, Warfield, Bracknell Rg42 6hu, United Kingdom, W6 7NJ | Secretary | 21 July 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 May 2003 | Active |
1 Lower Park Road, Manchester, M14 5RS | Director | 21 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 May 2003 | Active |
Mr Brian Martin Keegan | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Irish |
Address | : | 360, House, London, W6 7NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Resolution | Resolution. | Download |
2018-08-28 | Capital | Capital return purchase own shares. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Capital | Capital cancellation shares. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type small. | Download |
2014-09-23 | Accounts | Change account reference date company previous extended. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Officers | Appoint person secretary company with name. | Download |
2013-12-13 | Officers | Termination secretary company with name. | Download |
2013-10-07 | Accounts | Accounts with accounts type full. | Download |
2013-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.