360 RELOCATIONS LIMITED

Register to unlock more data on OkredoRegister

360 RELOCATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04729238

Incorporation date

10/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex UB8 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon12/04/2022
Director's details changed for Mr Cedric Ange Castro on 2022-03-31
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon27/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon02/04/2019
Appointment of Mr Alain Taieb as a director on 2019-03-04
dot icon02/04/2019
Termination of appointment of Matthew David Burden as a director on 2019-03-04
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon15/09/2017
Appointment of Mr Matthew David Burden as a director on 2017-09-13
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon18/04/2017
Termination of appointment of Joanne Elizabeth Seddon as a director on 2016-06-24
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Dominic John Yeo as a director on 2015-09-25
dot icon10/11/2015
Termination of appointment of Dominic John Yeo as a director on 2015-09-25
dot icon05/11/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Dominic John Yeo as a director on 2015-09-25
dot icon04/11/2015
Appointment of Ms Joanne Elizabeth Seddon as a director on 2015-11-02
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2015
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to Unit 1 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 2015-08-28
dot icon19/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2015
Termination of appointment of Anthony Peter Howard Squire as a director on 2014-12-31
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Stewart Peck as a director
dot icon26/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon26/06/2014
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2014-06-26
dot icon26/06/2014
Termination of appointment of Stewart Peck as a director
dot icon24/09/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Cedric Ange Castro as a director
dot icon13/03/2013
Termination of appointment of Yann Borgstedt as a director
dot icon28/02/2013
Accounts for a small company made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon15/06/2010
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon27/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon27/05/2010
Director's details changed for Dominic John Yeo on 2009-10-01
dot icon27/05/2010
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon27/05/2010
Director's details changed for Anthony Peter Howard Squire on 2009-10-01
dot icon27/05/2010
Director's details changed for Yann Ghislain Borgstedt on 2009-10-01
dot icon27/05/2010
Director's details changed for Stewart Kevin Peck on 2009-10-01
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon13/04/2009
Accounts for a small company made up to 2008-06-30
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon11/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/07/2007
Registered office changed on 17/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon10/05/2007
Return made up to 10/04/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-06-30
dot icon28/04/2006
Return made up to 10/04/06; full list of members
dot icon28/04/2006
Director's particulars changed
dot icon23/03/2006
Accounts for a small company made up to 2005-06-30
dot icon04/07/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 10/04/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon03/05/2005
Registered office changed on 03/05/05 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Ad 06/07/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/06/2004
Director's particulars changed
dot icon24/06/2004
Director's particulars changed
dot icon24/06/2004
Director's particulars changed
dot icon24/06/2004
Director's particulars changed
dot icon03/06/2004
Return made up to 10/04/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Particulars of mortgage/charge
dot icon06/10/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon30/04/2003
New secretary appointed
dot icon25/04/2003
Secretary resigned
dot icon22/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon10/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cedric Ange Castro
Director
05/03/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 360 RELOCATIONS LIMITED

360 RELOCATIONS LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex UB8 2DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 360 RELOCATIONS LIMITED?

toggle

360 RELOCATIONS LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 18/07/2023.

Where is 360 RELOCATIONS LIMITED located?

toggle

360 RELOCATIONS LIMITED is registered at Unit 1 Trade City Business Park, Cowley Mill Road, Uxbridge, Middlesex UB8 2DB.

What does 360 RELOCATIONS LIMITED do?

toggle

360 RELOCATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 360 RELOCATIONS LIMITED have?

toggle

360 RELOCATIONS LIMITED had 2 employees in 2021.

What is the latest filing for 360 RELOCATIONS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.