Company Name365 Operational Excellence Ltd
Company StatusDissolved
Company Number08518346
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Michelle Ann Bucknor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleBusiness Consultancy And Interim Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 70 792 Wilmslow Road
Didsbury
Manchester
M20 6UG

Location

Registered AddressSuite 70 792 Wilmslow Road
Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
14 September 2017Notification of Michelle Ann Bucknor as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Michelle Ann Bucknor as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP .001
(6 pages)
20 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP .001
(6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP .001
(3 pages)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP .001
(3 pages)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP .001
(3 pages)
10 May 2015Register inspection address has been changed to 45 Foxland Road Gatley Cheadle Cheshire SK8 4QB (1 page)
10 May 2015Register inspection address has been changed to 45 Foxland Road Gatley Cheadle Cheshire SK8 4QB (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP .001
(3 pages)
27 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP .001
(3 pages)
27 September 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP .001
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)