About

Registered Number: 05620083
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: 11 St. Pauls Gardens, St. Pauls Road, Salford, Lancashire, M7 3EB,

 

Snazzy Telecom Ltd was founded on 11 November 2005 with its registered office in Salford, Lancashire. We don't know the number of employees at the company. There are 3 directors listed as Sklan-willis, Jonathan, Sklan-willis, Jonathan, Snazzy Smg Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKLAN-WILLIS, Jonathan 10 December 2007 - 1
SNAZZY SMG LIMITED 15 October 2007 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SKLAN-WILLIS, Jonathan 14 November 2005 10 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 21 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DISS16(SOAS) - N/A 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
CH01 - Change of particulars for director 21 December 2010
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 20 January 2009
AAMD - Amended Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 January 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
CERTNM - Change of name certificate 19 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
225 - Change of Accounting Reference Date 27 November 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.