Company NameSnakshak Limited
Company StatusDissolved
Company Number05944562
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Robin Carr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Friarage Avenue
Northallerton
North Yorkshire
DL6 1DZ
Secretary NameAngus Alexander Wallace
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Telford Avenue
London
SW2 4XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
4 November 2008Accounts made up to 30 September 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Director's change of particulars / robin carr / 10/10/2008 (1 page)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Director's Change of Particulars / robin carr / 10/10/2008 / HouseName/Number was: , now: 2; Street was: 50 cockpit hill, now: friarage avenue; Area was: brompton, now: ; Post Code was: DL6 2RH, now: DL6 1DZ; Country was: , now: united kingdom (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 October 2007Ad 25/09/06--------- £ si 1@1 (2 pages)
25 October 2007Ad 25/09/06--------- £ si 1@1 (2 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)