Company Name360 Online Limited
Company StatusDissolved
Company Number06509914
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameCandyline Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJennie Constance Taylor
NationalityBritish
StatusClosed
Appointed11 March 2008(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 02 December 2014)
RoleBook Keeper
Correspondence Address16 Spitalfields
Blyth
Worksop
Nottinghamshire
S81 8EA
Director NameMr John Charles Catton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2014)
RoleSales + Operations
Country of ResidenceEngland
Correspondence Address16 Spitalfields
Blyth
Worksop
Nottinghamshire
S81 8EA
Director NameMr Christopher John Cattontaylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleDentist
Country of ResidenceEngland
Correspondence Address201 High Street
Worton
Devizes
Wiltshire
SN10 5SE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.postcodeit.co.uk

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1John Charles Catton
100.00%
Ordinary

Financials

Year2014
Net Worth-£196
Cash£330
Current Liabilities£4,958

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 20 February 2010 (20 pages)
26 April 2010Annual return made up to 20 February 2010 (20 pages)
10 March 2010Termination of appointment of Christopher Catton as a director (1 page)
10 March 2010Termination of appointment of Christopher Catton as a director (1 page)
21 January 2010Appointment of John Charles Catton as a director (2 pages)
21 January 2010Appointment of John Charles Catton as a director (2 pages)
16 July 2009Company name changed candyline LIMITED\certificate issued on 20/07/09 (3 pages)
16 July 2009Company name changed candyline LIMITED\certificate issued on 20/07/09 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 1163-164 moulsham street chelmsford essex CM2 0LD (1 page)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 1163-164 moulsham street chelmsford essex CM2 0LD (1 page)
7 April 2008Director appointed christopher john catton (2 pages)
7 April 2008Secretary appointed jennie constance taylor (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 41 chalton street london NW1 1JD (1 page)
7 April 2008Director appointed christopher john catton (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 41 chalton street london NW1 1JD (1 page)
7 April 2008Secretary appointed jennie constance taylor (2 pages)
3 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
3 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
3 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
3 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)