360 Gsp Ltd LONDON


360 Gsp Ltd was dissolved on 2021-04-07. 360 Gsp was a private limited company that could have been found at Devonshire House, 60 Goswell Road, London, EC1M 7AD. Its total net worth was valued to be approximately -552742 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2003-01-13) was run by 1 director.
Director Sheheryar S. who was appointed on 22 July 2013.

The company was officially categorised as "other information technology service activities" (62090). The most recent confirmation statement was filed on 2019-07-01 and last time the statutory accounts were filed was on 30 June 2018. 2015-07-01 is the date of the most recent annual return.

360 Gsp Ltd Address / Contact

Office Address Devonshire House
Office Address2 60 Goswell Road
Town London
Post code EC1M 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635304
Date of Incorporation Mon, 13th Jan 2003
Date of Dissolution Wed, 7th Apr 2021
Industry Other information technology service activities
End of financial Year 30th June
Company age 18 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 12th Aug 2020
Last confirmation statement dated Mon, 1st Jul 2019

Company staff

Sheheryar S.

Position: Director

Appointed: 22 July 2013

Evgeniya S.

Position: Director

Appointed: 15 August 2014

Resigned: 12 December 2014

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 2013

Resigned: 15 December 2014

Salma N.

Position: Secretary

Appointed: 24 July 2006

Resigned: 01 January 2008

Sheheryar S.

Position: Director

Appointed: 03 February 2004

Resigned: 22 July 2013

Sheheryar S.

Position: Secretary

Appointed: 03 February 2004

Resigned: 01 October 2006

Saud K.

Position: Secretary

Appointed: 03 February 2003

Resigned: 03 February 2004

Saud K.

Position: Director

Appointed: 13 January 2003

Resigned: 03 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 13 January 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 13 January 2003

Sheheryar S.

Position: Secretary

Appointed: 13 January 2003

Resigned: 31 January 2003

Omar M.

Position: Director

Appointed: 13 January 2003

Resigned: 31 January 2003

Yassin S.

Position: Director

Appointed: 13 January 2003

Resigned: 06 July 2006

People with significant control

Sheheryar S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-09-302015-06-302016-06-302017-06-302018-06-30
Net Worth-552 742-504 924-36 944136 837  
Balance Sheet
Cash Bank On Hand   3814 1113 190
Current Assets101 887200 53760 791184 304253 330247 686
Debtors   183 923249 219244 496
Net Assets Liabilities   136 837184 642184 113
Other Debtors   64 665253 311201 015
Property Plant Equipment   6 89440 10642 238
Net Assets Liabilities Including Pension Asset Liability-552 742-504 924-36 944136 837  
Reserves/Capital
Called Up Share Capital 100275 100275 100  
Profit Loss Account Reserve -505 024-312 044-138 263  
Shareholder Funds-552 742-504 924-36 944136 837  
Other
Accumulated Depreciation Impairment Property Plant Equipment   158 904155 406165 106
Additions Other Than Through Business Combinations Property Plant Equipment    29 71411 832
Amounts Owed By Group Undertakings Participating Interests   117 070 42 000
Amounts Owed To Group Undertakings Participating Interests    70 16121 589
Creditors   54 361108 794105 811
Finance Lease Liabilities Present Value Total    15 0038 480
Increase From Depreciation Charge For Year Property Plant Equipment    -3 4989 700
Loans From Directors    -8 706-12 712
Net Current Assets Liabilities-144 326-22 135-24 262129 943144 536141 875
Nominal Value Allotted Share Capital   275 100275 100275 100
Number Shares Allotted    275 100275 100
Other Creditors   15 5852 2644 039
Par Value Share    11
Property Plant Equipment Gross Cost   165 798195 512207 344
Taxation Social Security Payable   7-17 529-143
Trade Creditors Trade Payables   38 76938 89584 558
Trade Debtors Trade Receivables   2 188-4 0921 481
Creditors Due After One Year434 332494 15721 177   
Creditors Due Within One Year246 213222 67285 05354 361  
Fixed Assets25 91611 3688 4956 894  
Total Assets Less Current Liabilities-118 410-10 767-15 767136 837  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from 1 Lyric Square London W6 0NB England to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-12-05
filed on: 5th, December 2019
Free Download (2 pages)

Company search