Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 360 GSP LTD
Company Information for

360 GSP LTD

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
04635304
Private Limited Company
Liquidation

Company Overview

About 360 Gsp Ltd
360 GSP LTD was founded on 2003-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". 360 Gsp Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
360 GSP LTD
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in RH10
 
Filing Information
Company Number 04635304
Company ID Number 04635304
Date formed 2003-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 17:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 GSP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 360 GSP LTD
The following companies were found which have the same name as 360 GSP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
360 GSP COLLEGE LIMITED 6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Liquidation Company formed on the 2006-07-05
360 GSP HOLDINGS LTD DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Liquidation Company formed on the 2013-08-19

Company Officers of 360 GSP LTD

Current Directors
Officer Role Date Appointed
SHEHERYAR SALEEM SYED
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2013-07-22 2014-12-15
EVGENIYA SOKOLOVA
Director 2014-08-15 2014-12-12
SHEHERYAR SALEEM SYED
Director 2004-02-03 2013-07-22
SALMA NOREEN
Company Secretary 2006-07-24 2008-01-01
SHEHERYAR SALEEM SYED
Company Secretary 2004-02-03 2006-10-01
YASSIN SAYFOO
Director 2003-01-13 2006-07-06
SAUD AZAR ASLAM
Company Secretary 2003-02-03 2004-02-03
SAUD AZAR ASLAM
Director 2003-01-13 2004-02-03
SHEHERYAR SALEEM SYED
Company Secretary 2003-01-13 2003-01-31
OMAR MALIK
Director 2003-01-13 2003-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-13 2003-01-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-13 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEHERYAR SALEEM SYED 360 GSP HOLDINGS LTD Director 2013-08-19 CURRENT 2013-08-19 Liquidation
SHEHERYAR SALEEM SYED 360 GSP COLLEGE LIMITED Director 2013-07-22 CURRENT 2006-07-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 1 Lyric Square London W6 0NB England
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 1 Lyric Square London W6 0NB England
2019-12-04LIQ02Voluntary liquidation Statement of affairs
2019-12-04600Appointment of a voluntary liquidator
2019-12-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-25
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA England
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 275100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 8th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE
2015-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 275100
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-01SH0130/06/15 STATEMENT OF CAPITAL GBP 275100
2015-07-01AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-16AD02Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 8Th Floor Wembley Point 1 Harrow Road London Wembley Middlesex HA9 6DE
2014-12-15AD04Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE
2014-12-15TM02Termination of appointment of Thomas Eggar Secretaries Limited on 2014-12-15
2014-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/14 FROM Belmont House Station Way Crawley West Sussex RH10 1JA
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EVGENIYA SOKOLOVA
2014-12-12AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-10-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED EVGENIYA SOKOLOVA
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-26AR0113/01/14 ANNUAL RETURN FULL LIST
2014-02-26AD02Register inspection address changed from Surrey House 36-44, High Street Redhill Surrey RH1 1RH England
2014-02-26SH0122/07/13 STATEMENT OF CAPITAL GBP 101
2013-09-04AP01DIRECTOR APPOINTED MR SHEHERYAR SALEEM SYED
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SHEHERYAR SYED
2013-09-04AP04CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 8TH FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE ENGLAND
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-30RES01ADOPT ARTICLES 20/05/2013
2013-05-09AR0113/01/13 FULL LIST
2013-05-09AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 6TH FLOOR WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEHERYAR SALEEM SYED / 13/01/2013
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-08AA31/03/12 TOTAL EXEMPTION FULL
2013-04-02GAZ1FIRST GAZETTE
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY SALMA NOREEN
2012-01-18AR0113/01/12 NO CHANGES
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0113/01/11 NO CHANGES
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0113/01/10 FULL LIST
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM UNIT 301 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH
2009-05-19225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-28AA28/02/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHEHERYAR SYED / 07/09/2007
2008-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/08
2008-04-11363sRETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS
2008-03-03AA28/02/06 TOTAL EXEMPTION FULL
2008-03-03AA28/02/07 TOTAL EXEMPTION FULL
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2007-04-13363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-20288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-02-09363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-11-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04
2004-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/04
2004-04-26363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-04-08363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288bSECRETARY RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288bSECRETARY RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 360 GSP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-03
Appointmen2019-12-03
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against 360 GSP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360 GSP LTD

Intangible Assets
Patents
We have not found any records of 360 GSP LTD registering or being granted any patents
Domain Names

360 GSP LTD owns 5 domain names.

360gsp.co.uk   cisco-ccie.co.uk   cisco-voice.co.uk   stellamico.co.uk   cooperscarvery.co.uk  

Trademarks
We have not found any records of 360 GSP LTD registering or being granted any trademarks
Income
Government Income

Government spend with 360 GSP LTD

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-03-23 GBP £1,560
Portsmouth City Council 2016-01-25 GBP £1,300 Indirect employee expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 360 GSP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party360 GSP LIMITEDEvent Date2019-12-03
Company Number: 04635304 Name of Company: 360 GSP LIMITED Nature of Business: Other information technology service activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1…
 
Initiating party Event TypeProposal to Strike Off
Defending party360 GSP LTDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 360 GSP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 360 GSP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.