Company Name360 Electronics Ltd
Company StatusDissolved
Company Number08381716
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameHelium Miracle 123 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameJacob Israel David
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 13 July 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wykeham Road
London
NW4 2SU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 January 2013(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRobert Andrew Hamwee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Burford Gardens
London
N13 4LP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bassad Mischar & Optics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,933,563
Gross Profit£50,727
Net Worth-£2,907
Cash£23,396
Current Liabilities£720,963

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
15 April 2021Application to strike the company off the register (1 page)
11 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 July 2018Notification of Ram Feller as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
14 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Termination of appointment of Robert Hamwee as a director (1 page)
2 June 2014Termination of appointment of Robert Hamwee as a director (1 page)
2 June 2014Appointment of Jacob Israel David as a director (2 pages)
2 June 2014Appointment of Jacob Israel David as a director (2 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
15 November 2013Termination of appointment of Michael Harris as a director (1 page)
15 November 2013Termination of appointment of Muriel Thorne as a director (1 page)
15 November 2013Termination of appointment of Muriel Thorne as a director (1 page)
15 November 2013Appointment of Robert Andrew Hamwee as a director (2 pages)
15 November 2013Termination of appointment of Michael Harris as a director (1 page)
15 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 November 2013Appointment of Robert Andrew Hamwee as a director (2 pages)
15 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 November 2013Company name changed helium miracle 123 LIMITED\certificate issued on 13/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 November 2013Company name changed helium miracle 123 LIMITED\certificate issued on 13/11/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013 (1 page)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)