Company Name365 Professional Solutions Limited
Company StatusDissolved
Company Number07925989
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Fletcher Strickland
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Timothy Aiden Loxston
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Joseph Fletcher Strickland
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Change of details for Mr Joseph Fletcher Strickland as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Joseph Fletcher Strickland on 29 January 2018 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
31 March 2017Termination of appointment of Timothy Aiden Loxston as a director on 25 January 2017 (1 page)
31 March 2017Termination of appointment of Timothy Aiden Loxston as a director on 25 January 2017 (1 page)
31 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
11 February 2016Appointment of Mr Timothy Aiden Loxston as a director on 24 July 2014 (2 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Appointment of Mr Timothy Aiden Loxston as a director on 24 July 2014 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 October 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 October 2013Current accounting period shortened from 31 January 2013 to 29 February 2012 (1 page)
25 October 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 October 2013Current accounting period shortened from 31 January 2013 to 29 February 2012 (1 page)
17 May 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(3 pages)
17 May 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(3 pages)
1 February 2012Appointment of Mr Joseph Fletcher Strickland as a director (2 pages)
1 February 2012Appointment of Mr Joseph Fletcher Strickland as a director (2 pages)
27 January 2012Incorporation (20 pages)
27 January 2012Incorporation (20 pages)
27 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)