About

Registered Number: 05630967
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL

 

Snack Attack (Ipswich) Ltd was registered on 21 November 2005 with its registered office in Business Park Great Blakenham, Ipswich Suffolk. The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDRAKE, Sharon June 21 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 01 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 November 2014
AAMD - Amended Accounts 20 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 10 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.