About

Registered Number: 04484308
Date of Incorporation: 12/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: 122 Kenmore Avenue, Kenton, Middlesex, HA3 8PW

 

It 360 Ltd was registered on 12 July 2002 with its registered office in Middlesex, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. It 360 Ltd has 2 directors listed as Devshi, Nilesh, Panchani, Nageen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVSHI, Nilesh 17 July 2002 - 1
PANCHANI, Nageen 17 July 2002 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 17 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 31 December 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 December 2010
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH03 - Change of particulars for secretary 07 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 26 November 2004
AA - Annual Accounts 26 November 2004
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 27 August 2004
CERTNM - Change of name certificate 08 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.