UKBizDB.co.uk

Q360 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Q360 Limited. The company was founded 12 years ago and was given the registration number 07711054. The firm's registered office is in CHELMSFORD. You can find them at C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:Q360 LIMITED
Company Number:07711054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2011
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:C/o Mh Recovery Ltd Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom, CM2 7PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Clifton Terrace, Cliftonville, Dorking, United Kingdom, RH4 2JG

Secretary01 October 2015Active
C/O Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, England, CM1 1GU

Director26 June 2013Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Secretary19 July 2011Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director01 February 2012Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director01 February 2012Active
120, Pall Mall, London, United Kingdom, SW1Y 5EA

Director06 March 2012Active
Walsingham House, 35 Seething Lane, London, United Kingdom, EC3N 4AH

Director01 February 2012Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director02 February 2012Active
Floor 6, Walsingham House, 35 Seething Lane, London, United Kingdom, EC3

Director01 February 2012Active
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG

Director19 July 2011Active
120, Pall Mall, London, United Kingdom, SW1Y 5EA

Director21 May 2012Active

People with Significant Control

Tawa Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:120, Pall Mall, London, United Kingdom, SW1Y 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2018-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-28Resolution

Resolution.

Download
2018-02-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-20Address

Change registered office address company with date old address new address.

Download
2018-01-10Resolution

Resolution.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Capital

Capital allotment shares.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Address

Change registered office address company with date old address new address.

Download
2015-10-06Officers

Appoint person secretary company with name date.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.