About

Registered Number: 03904629
Date of Incorporation: 11/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: MUBALOO, 5th Floor Embassy House, Queens Avenue, Bristol, BS8 1SB,

 

Based in Bristol, 3sixty Internet Ltd was setup in 2000, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Mitchell, Roger, Scourse, Mark James, Thurling, Caroline, Wyatt, Benjamin Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Roger 17 January 2011 17 January 2011 1
SCOURSE, Mark James 01 October 2011 31 May 2012 1
THURLING, Caroline 12 January 2000 11 September 2000 1
WYATT, Benjamin Geoffrey 01 October 2011 30 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
TM01 - Termination of appointment of director 30 November 2012
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 28 August 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 25 August 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 24 March 2009
353 - Register of members 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
123 - Notice of increase in nominal capital 11 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 12 August 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
MEM/ARTS - N/A 08 February 2002
123 - Notice of increase in nominal capital 08 February 2002
363s - Annual Return 23 January 2002
MEM/ARTS - N/A 25 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
123 - Notice of increase in nominal capital 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
225 - Change of Accounting Reference Date 14 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
395 - Particulars of a mortgage or charge 23 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.