Company Information for 360 MEDICAL SUPPORT LIMITED
2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
360 MEDICAL SUPPORT LIMITED | |
Legal Registered Office | |
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF Other companies in CF10 | |
Company Number | 07144254 | |
---|---|---|
Company ID Number | 07144254 | |
Date formed | 2010-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 31/05/2019 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:30:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK CONRAD SPENCER CHURCH |
||
MICHAEL ARTHUR JOHN JENKINS |
||
RICHARD JOHN NORMAN |
||
RONALD CHARLES ZAMMIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RONALD WHITE |
Director | ||
ANDREW JOHN OWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMARIMI LIMITED | Director | 2012-10-12 | CURRENT | 2007-11-13 | Dissolved 2016-06-07 | |
ROMARIMI LIMITED | Director | 2012-10-12 | CURRENT | 2007-11-13 | Dissolved 2016-06-07 | |
ROMARIMI LIMITED | Director | 2012-10-12 | CURRENT | 2007-11-13 | Dissolved 2016-06-07 | |
ROMARIMI LIMITED | Director | 2008-11-25 | CURRENT | 2007-11-13 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 88 Celyn Avenue Cardiff CF23 6EQ Wales | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Current accounting period extended from 28/02/18 TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM Suite 21, Second Floor, Ivor House Bridge Street Cardiff CF10 2th Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 40 Churchill Way Cardiff CF10 2SS | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 4 | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-11 GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-08-07 GBP 5 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN NORMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ARTHUR JOHN JENKINS | |
AP01 | DIRECTOR APPOINTED MR DAVID RONALD WHITE | |
AP01 | DIRECTOR APPOINTED MR MARK CONRAD SPENCER CHURCH | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 08/03/13 STATEMENT OF CAPITAL GBP 6 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 02/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN OWEN | |
AR01 | 02/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-07-04 |
Notices to | 2018-07-04 |
Appointmen | 2018-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 MEDICAL SUPPORT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 360 MEDICAL SUPPORT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | 360 MEDICAL SUPPORT LIMITED | Event Date | 2018-07-04 |
Initiating party | Event Type | Notices to | |
Defending party | 360 MEDICAL SUPPORT LIMITED | Event Date | 2018-07-04 |
Initiating party | Event Type | Appointmen | |
Defending party | 360 MEDICAL SUPPORT LIMITED | Event Date | 2018-07-04 |
Name of Company: 360 MEDICAL SUPPORT LIMITED Company Number: 07144254 Nature of Business: Providers of after the event insurance policies Registered office: 2 Sovereign Quay, Havannah Street, Cardiff,… | |||
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. |