Company NameSNJ Consultants Limited
Company StatusDissolved
Company Number03936698
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdrian Brough
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address52 Northumberland Street
Wallsend
Newcastle
NE28 7QB
Secretary NameDynamic Management Solutions Ltd (Corporation)
StatusClosed
Appointed29 February 2000(same day as company formation)
Correspondence Address2nd Floor
154 Bishopsgate
London
EC2M 4LN
Director NameDMS Accounting Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address2nd Floor
154 Bishopsgate
London
EC2M 4LN

Location

Registered Address1st Floor 43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£77,894
Net Worth£28,972
Cash£45,185
Current Liabilities£18,376

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Registered office changed on 17/05/04 from: 52 northumberland street wallsend tyne & wear NE28 7QB (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
17 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 28 February 2001 (10 pages)
9 February 2001Registered office changed on 09/02/01 from: 13 temple court cambridge cambridgeshire CB4 2TT (1 page)
4 May 2000Registered office changed on 04/05/00 from: 13 temple court cambridge cambridgeshire CB4 2TT (1 page)
26 April 2000Registered office changed on 26/04/00 from: 50 inverness terrace london W2 3JA (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
29 February 2000Incorporation (10 pages)