365 MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

365 MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04036997

Incorporation date

13/07/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon13/04/2011
Final Gazette dissolved following liquidation
dot icon13/01/2011
Return of final meeting in a members' voluntary winding up
dot icon19/12/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Insolvency court order
dot icon26/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon04/12/2009
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2009-12-05
dot icon01/12/2009
Declaration of solvency
dot icon01/12/2009
Appointment of a voluntary liquidator
dot icon01/12/2009
Resolutions
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon08/07/2009
Director appointed christopher jon taylor
dot icon08/07/2009
Director appointed david joseph gormley
dot icon16/06/2009
Appointment Terminated Director vincent russell
dot icon16/06/2009
Appointment Terminated Director richard flint
dot icon16/06/2009
Appointment Terminated Director piers croton
dot icon03/03/2009
Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true
dot icon02/03/2009
Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true
dot icon17/02/2009
Director's Change of Particulars / richard flint / 28/01/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer was: false, now: true
dot icon04/01/2009
Full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon15/06/2008
Director appointed vincent harvey russell
dot icon02/06/2008
Appointment Terminated Director andrew griffith
dot icon18/05/2008
Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer
dot icon11/05/2008
Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD; Secure Officer was: false, now: true
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon18/12/2007
Return made up to 30/11/07; full list of members
dot icon16/12/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon01/08/2007
Return made up to 14/07/07; full list of members
dot icon02/07/2007
Secretary's particulars changed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon22/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon09/11/2006
Memorandum and Articles of Association
dot icon06/11/2006
New secretary appointed;new director appointed
dot icon06/11/2006
Registered office changed on 07/11/06 from: third floor 20 st james's street london SW1A 1ES
dot icon06/11/2006
New director appointed
dot icon02/11/2006
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon13/09/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 14/07/06; full list of members
dot icon07/05/2006
New director appointed
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon30/10/2005
Director resigned
dot icon03/08/2005
Return made up to 14/07/05; full list of members
dot icon31/07/2005
Director's particulars changed
dot icon31/07/2005
Director's particulars changed
dot icon31/07/2005
Director's particulars changed
dot icon18/04/2005
New director appointed
dot icon06/02/2005
Director's particulars changed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
Director resigned
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon11/07/2002
Director resigned
dot icon12/05/2002
Full accounts made up to 2001-12-31
dot icon22/07/2001
Director's particulars changed
dot icon22/07/2001
Return made up to 14/07/01; full list of members
dot icon02/05/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon21/12/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/12/2000
Secretary resigned;director resigned
dot icon09/12/2000
New director appointed
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon16/11/2000
Registered office changed on 17/11/00 from: broadwalk house 5 appold street london EC2A 2HA
dot icon24/09/2000
Ad 11/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon16/07/2000
Secretary resigned
dot icon16/07/2000
Director resigned
dot icon13/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas John
Director
22/01/2007 - 01/05/2007
40
Flint, Richard
Director
01/05/2007 - 15/06/2009
32
Warner, Ian
Director
13/07/2000 - 10/08/2000
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/07/2000 - 13/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/07/2000 - 13/07/2000
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 365 MANAGEMENT SERVICES LIMITED

365 MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 13/07/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 365 MANAGEMENT SERVICES LIMITED?

toggle

365 MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 13/07/2000 and dissolved on 13/04/2011.

Where is 365 MANAGEMENT SERVICES LIMITED located?

toggle

365 MANAGEMENT SERVICES LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does 365 MANAGEMENT SERVICES LIMITED do?

toggle

365 MANAGEMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for 365 MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 13/04/2011: Final Gazette dissolved following liquidation.