364 LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6HY

Company number 05293101
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address 364-368 CRANBROOK ROAD, GANTS HILL, ILFORD, ESSEX, IG2 6HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of 364 LIMITED are www.364.co.uk, and www.364.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 364 Limited is a Private Limited Company. The company registration number is 05293101. 364 Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of 364 Limited is 364 368 Cranbrook Road Gants Hill Ilford Essex Ig2 6hy. . PRESTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DEVLUKIA, Prabodh is a Director of the company. MEHTA, Alkesh is a Director of the company. PATEL, Anver is a Director of the company. Director PRESTONS CONSULTANCY LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRESTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 22 November 2004

Director
DEVLUKIA, Prabodh
Appointed Date: 10 May 2005
68 years old

Director
MEHTA, Alkesh
Appointed Date: 10 May 2005
61 years old

Director
PATEL, Anver
Appointed Date: 17 August 2005
64 years old

Resigned Directors

Director
PRESTONS CONSULTANCY LIMITED
Resigned: 10 May 2005
Appointed Date: 22 November 2004

364 LIMITED Events

19 Jan 2017
Confirmation statement made on 22 November 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 30 November 2015
10 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

28 Aug 2015
Accounts for a dormant company made up to 30 November 2014
12 Feb 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000

...
... and 35 more events
01 Jun 2005
New director appointed
27 May 2005
New director appointed
20 May 2005
Director resigned
08 Mar 2005
Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA
22 Nov 2004
Incorporation

364 LIMITED Charges

26 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 20 bawdsey close, clacton on sea, essex…
26 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 539 kenton lane, harrow, middlesex. With…
26 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 66 orange hill road, edgware, middlesex…
26 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 35 wyatts drive, southend on sea, essex…
26 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 14 broadoaks park colchester essex…
23 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 9 grange court cliff avenue cromer…
27 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 milesmere, two mile ash, milton keynes…
27 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 earls crescent harrow middlesex. With…
27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 7 bodell close grays essex,. With the…