About

Registered Number: 06822437
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Rowan House, Delamare Road, Cheshunt, EN8 9SP

 

Having been setup in 2009, Sna Uk Ltd have registered office in Cheshunt, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Amir, Muhammad, Khawaja, Firdous.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Muhammad 01 May 2017 - 1
KHAWAJA, Firdous 01 January 2011 01 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 April 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 28 December 2016
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 12 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 12 October 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.