About

Registered Number: 03822408
Date of Incorporation: 09/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 4 months ago)
Registered Address: Causeway House Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

 

Snappy Couriers Ltd was registered on 09 August 1999 and are based in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Snappy Couriers Ltd has 2 directors listed as Wollen, Samantha Jane, Wollen, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLLEN, Andrew Paul 17 August 1999 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
WOLLEN, Samantha Jane 17 August 1999 02 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 30 March 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.