Company NameSnook Communications Consultancy Ltd.
Company StatusDissolved
Company Number02780561
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kevin Stuart Snook
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(same day as company formation)
RoleCommunications Consultant
Correspondence Address17 Madeline Crescent
Poole
Dorset
BH12 3HY
Secretary NameValerie Julia Snook
NationalityBritish
StatusClosed
Appointed01 June 1997(4 years, 4 months after company formation)
Appointment Duration8 years (closed 14 June 2005)
RoleCompany Director
Correspondence Address17 Madeline Crescent
Poole
Dorset
BH12 3HY
Director NameRoselie Snook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFilipino
StatusClosed
Appointed18 May 1998(5 years, 4 months after company formation)
Appointment Duration7 years (closed 14 June 2005)
RoleCompany Director
Correspondence Address17 Madeline Crescent
Poole
Dorset
BH12 3HY
Director NameMiss Karen Lesley Webb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleContracts Officer
Correspondence Address5 Dene Place
Goldsworth Park
Woking
Surrey
GU21 3DX
Secretary NameMr Kevin Stuart Snook
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 A Block 18 South Horizons
Ap Lei Chau
Hong Kong
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOak House
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£10,226

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
2 April 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
12 August 2003Registered office changed on 12/08/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
24 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 November 2002Registered office changed on 12/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 18/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
20 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
10 February 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
26 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
11 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
5 February 1996Return made up to 18/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)