Company NameSn Investments Limited
Company StatusDissolved
Company Number06608954
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date29 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameNicola Ord
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHastings Hill Farm Foxcover Road
Sunderland
Tyne And Wear
SR4 9LB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,406
Cash£18,769
Current Liabilities£182,361

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
15 July 2011Registered office address changed from 6 Waterloo Vale South Shields Tyne and Wear NE33 1BS England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 6 Waterloo Vale South Shields Tyne and Wear NE33 1BS England on 15 July 2011 (1 page)
14 July 2011Statement of affairs with form 4.19 (5 pages)
14 July 2011Statement of affairs with form 4.19 (5 pages)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-29
(1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 August 2010Registered office address changed from Unit 3 Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Unit 3 Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Unit 3 Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom on 3 August 2010 (1 page)
23 June 2010Director's details changed for Nicola Ord on 3 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Director's details changed for Nicola Ord on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Nicola Ord on 3 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
10 February 2010Current accounting period shortened from 30 June 2010 to 28 February 2010 (1 page)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 July 2009Location of debenture register (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 51 newbottle street houghton le spring DH4 4AR england (1 page)
30 June 2009Registered office changed on 30/06/2009 from 51 newbottle street houghton le spring DH4 4AR england (1 page)
30 June 2009Location of register of members (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2008Incorporation (18 pages)
3 June 2008Incorporation (18 pages)