Company NameK3 360 Limited
Company StatusDissolved
Company Number07703489
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameGravit-E Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusClosed
Appointed22 July 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Salford
M50 2GL
Director NameMr Nigel George Griffiths
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressUnit 7 Charnwood Court
Parc Nantgarw Nantgarw
Cardiff
CF15 7QZ
Wales
Director NameMr Geoffrey James Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Charnwood Court
Parc Nantgarw Nantgarw
Cardiff
CF15 7QZ
Wales

Location

Registered AddressBaltimore House
50 Kansas Avenue
Salford
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Fifth Dimension Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed gravit-e LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-29
(3 pages)
10 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-29
(3 pages)
10 July 2012Change of name notice (2 pages)
27 July 2011Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ United Kingdom on 27 July 2011 (1 page)
27 July 2011Appointment of Mr David John Bolton as a director (2 pages)
27 July 2011Appointment of Mr David John Bolton as a director (2 pages)
26 July 2011Termination of appointment of Geoffrey Thomas as a director (1 page)
26 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
26 July 2011Termination of appointment of Nigel Griffiths as a director (1 page)
26 July 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
26 July 2011Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
26 July 2011Termination of appointment of Nigel Griffiths as a director (1 page)
26 July 2011Appointment of Mr Paul Spry as a director (2 pages)
26 July 2011Appointment of Mr Paul Spry as a director (2 pages)
26 July 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
26 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
26 July 2011Termination of appointment of Geoffrey Thomas as a director (1 page)
26 July 2011Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
13 July 2011Incorporation (34 pages)
13 July 2011Incorporation (34 pages)