About

Registered Number: 05911253
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: 4 Bysouth Close, Clayhall, Ilford, Essex, IG5 0XN

 

Snj I.T. Ltd was registered on 21 August 2006 and are based in Ilford in Essex, it's status at Companies House is "Dissolved". This business has 4 directors listed in the Companies House registry. We don't know the number of employees at Snj I.T. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Varsha 21 August 2006 07 September 2006 1
WARISHAULLY, Farook 21 August 2006 22 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SHUKLA JOSHI, Varsha Sandip 07 September 2006 29 January 2009 1
A TO Z TAX CONSULTANTS LTD 29 January 2009 06 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2015
AA - Annual Accounts 01 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 26 October 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 September 2013
CH01 - Change of particulars for director 28 September 2013
AR01 - Annual Return 07 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 July 2011
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2010
DS02 - Withdrawal of striking off application by a company 11 November 2010
GAZ1(A) - First notification of strike-off in London Gazette) 19 October 2010
DS01 - Striking off application by a company 07 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 25 September 2010
TM02 - Termination of appointment of secretary 25 September 2010
AA01 - Change of accounting reference date 09 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.