3SIXTY SYSTEMS LIMITED

  • Company statusdissolved
  • Company No04860047
  • Age21 years 11 months Incorporated 7 August 2003
  • Officers0

Address

2nd Floor 110 Cannon Street, London, EC4N 6EU

3SIXTY SYSTEMS LIMITED is an dissolved company incorporated on 7 August 2003 and based in London. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

5 Years Ago on 17 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 20 Nov 2019

Gazette Notice Compulsory

5 Years Ago on 29 Oct 2019

Liquidation In Administration Automatic End Of Case

5 Years Ago on 13 Aug 2019

Liquidation In Administration Progress Report

6 Years Ago on 06 Mar 2019

Liquidation In Administration Extension Of Period

6 Years Ago on 17 Dec 2018

Liquidation In Administration Progress Report

6 Years Ago on 04 Sep 2018

Liquidation In Administration Progress Report

7 Years Ago on 20 Mar 2018

Liquidation In Administration Extension Of Period

7 Years Ago on 12 Jan 2018

Liquidation In Administration Progress Report

7 Years Ago on 07 Sep 2017

Liquidation Administration Notice Deemed Approval Of Proposals

8 Years Ago on 23 Feb 2017

Liquidation In Administration Proposals

8 Years Ago on 09 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 08 Feb 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 06 Feb 2017

Mortgage Satisfy Charge Full

8 Years Ago on 13 Jan 2017

Gazette Filings Brought Up To Date

8 Years Ago on 02 Nov 2016

Gazette Notice Compulsory

8 Years Ago on 01 Nov 2016

Confirmation Statement With Updates

8 Years Ago on 31 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 31 Oct 2016

Appoint Person Director Company With Name Date

9 Years Ago on 23 May 2016

Accounts With Accounts Type Small

9 Years Ago on 27 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 16 Sep 2015

Accounts With Accounts Type Small

10 Years Ago on 17 Jun 2015

Gazette Filings Brought Up To Date

10 Years Ago on 03 Dec 2014

Gazette Notice Compulsary

10 Years Ago on 02 Dec 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COLEMAN, John Howarddirector Mar 195201 Aug 2015
HATFIELD, Chrisopher Pauldirector Jul 196024 Jul 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.