Company Name360 Agency Ltd
Company StatusDissolved
Company Number08900848
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date10 April 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alexander Philip Bell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne & Wear
NE30 1PX
Director NameMr John Michael Lynch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2014(4 months after company formation)
Appointment Duration5 years, 9 months (closed 10 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Carryduff Road
Temple
Lisburn
Antrim
BT27 6YL
Northern Ireland
Director NameFiona Christine Lynch
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 10 April 2020)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address121 Carryduff Road
Temple
Lisburn
County Antrim
BT27 6YL
Northern Ireland

Contact

Websitewww.thisis360.com
Telephone07 999999984
Telephone regionMobile

Location

Registered Address49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander Philip Bell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2020Final Gazette dissolved following liquidation (1 page)
10 January 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
19 January 2019Liquidators' statement of receipts and payments to 7 November 2018 (11 pages)
5 December 2017Liquidators' statement of receipts and payments to 7 November 2017 (11 pages)
22 November 2016Registered office address changed from 17 Northumberland Square North Shields Tyne & Wear NE301PX to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 17 Northumberland Square North Shields Tyne & Wear NE301PX to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 22 November 2016 (2 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Statement of affairs with form 4.19 (7 pages)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-08
(1 page)
21 November 2016Statement of affairs with form 4.19 (7 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 45
(5 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 45
(5 pages)
19 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 45
(4 pages)
19 August 2015Purchase of own shares. (3 pages)
19 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 45
(4 pages)
19 August 2015Purchase of own shares. (3 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
27 February 2015Termination of appointment of a director (1 page)
27 February 2015Termination of appointment of a director (1 page)
2 September 2014Appointment of Fiona Christine Lynch as a director on 1 July 2014 (4 pages)
2 September 2014Appointment of Fiona Christine Lynch as a director on 1 July 2014 (4 pages)
2 September 2014Appointment of Fiona Christine Lynch as a director on 1 July 2014 (4 pages)
3 July 2014Appointment of Mr John Michael Lynch as a director (3 pages)
3 July 2014Appointment of Mr John Michael Lynch as a director (3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)