Company Name365 Commercials Limited
Company StatusDissolved
Company Number08626491
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Jonathan Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
Secretary NameMiss Cally Victoria Chatfield
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House
39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1David Jonathan Taylor
76.00%
Ordinary A
24 at £1Cally Victoria Chatfield
24.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£2,284
Current Liabilities£7,156

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL on 26 November 2014 (1 page)
26 November 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL on 26 November 2014 (1 page)
25 November 2014Director's details changed for Mr David Jonathan Taylor on 26 July 2013 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Director's details changed for Mr David Jonathan Taylor on 26 July 2013 (2 pages)
25 November 2014Secretary's details changed for Miss Cally Victoria Chatfield on 26 July 2013 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Secretary's details changed for Miss Cally Victoria Chatfield on 26 July 2013 (1 page)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)