Company NameSnakeman Limited
Company StatusDissolved
Company Number03260901
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Shaw Donald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleActor Writer
Country of ResidenceUnited Kingdom
Correspondence Address5/1 East London Street
Edinburgh
EH7 4BN
Scotland
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusClosed
Appointed29 April 2005(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 21 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lachman Smith
16b North End Road
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
23 September 2005Application for striking-off (1 page)
26 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 August 2005Director's particulars changed (1 page)
9 May 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
21 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Return made up to 02/10/03; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 October 2002Return made up to 02/10/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 October 2000Return made up to 02/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (7 pages)
26 October 1999Return made up to 09/10/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 09/10/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1998Return made up to 09/10/97; full list of members (6 pages)
14 October 1996Secretary resigned (1 page)
9 October 1996Incorporation (14 pages)