Company Name360 Security Systems Ltd
Company StatusDissolved
Company Number07877981
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Danny Collins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleSecurity Engineer / Owner
Country of ResidenceUnited Kingdom
Correspondence Address48 Lethe Grove
Colchester
Essex
CO2 8RQ
Director NameMr Alan John Holman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 February 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 High Road
Layer-De-La-Haye
Colchester
Essex
CO2 0DS
Director NameMr Danny Collins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom A 48!Lethe Grove
Colchester
CO2 8RQ

Contact

Website360-security.com

Location

Registered AddressRoom A
48!Lethe Grove
Colchester
CO2 8RQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardBerechurch
Built Up AreaColchester

Shareholders

1000 at £1Danny Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,001

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
4 January 2016Director's details changed for Mr Danny Collins on 30 October 2015 (2 pages)
4 January 2016Director's details changed for Mr Danny Collins on 30 October 2015 (2 pages)
4 January 2016Termination of appointment of Daniel Collins as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Daniel Collins as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Daniel Collins as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Daniel Collins as a director on 4 January 2016 (1 page)
1 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
7 November 2014Registered office address changed from 48 Lethe Grove Colchester Essex CO2 8RQ to Room a 48!Lethe Grove Colchester CO2 8RQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 48 Lethe Grove Colchester Essex CO2 8RQ to Room a 48!Lethe Grove Colchester CO2 8RQ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 48 Lethe Grove Colchester Essex CO2 8RQ to Room a 48!Lethe Grove Colchester CO2 8RQ on 7 November 2014 (1 page)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
17 August 2014Appointment of Mr Danny Collins as a director on 13 January 2014 (2 pages)
17 August 2014Appointment of Mr Danny Collins as a director on 13 January 2014 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2014Termination of appointment of Danny Collins as a director (1 page)
16 May 2014Termination of appointment of Danny Collins as a director (1 page)
16 May 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(2 pages)
16 May 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(2 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Termination of appointment of Alan John Holman as a director (1 page)
19 November 2013Termination of appointment of Alan John Holman as a director (1 page)
18 November 2013Termination of appointment of Alan John Holman as a director (1 page)
18 November 2013Termination of appointment of Alan John Holman as a director (1 page)
1 March 2013Registered office address changed from C/O Danny Collins 6 Persardi Court Holt Drive Colchester Essex CO2 0DJ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Danny Collins 6 Persardi Court Holt Drive Colchester Essex CO2 0DJ United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Danny Collins 6 Persardi Court Holt Drive Colchester Essex CO2 0DJ United Kingdom on 1 March 2013 (1 page)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Alan Holman as a director (2 pages)
5 April 2012Appointment of Mr Alan Holman as a director (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)