Company NameSnowbeam Limited
DirectorSanjay Thakrar
Company StatusDissolved
Company Number04219845
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameSanjay Thakrar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address79 Church Drive
Harrow
Middlesex
HA2 7NR
Secretary NameShilpa Thakrar
NationalityBritish
StatusCurrent
Appointed17 April 2002(11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address79 Church Drive|
Harrow
Middlesex
HA2 7NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressVanits
66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Notice of move from Administration to Dissolution (10 pages)
20 December 2006Administrator's progress report (10 pages)
31 July 2006Statement of affairs (7 pages)
7 July 2006Statement of administrator's proposal (17 pages)
30 May 2006Appointment of an administrator (1 page)
25 May 2006Registered office changed on 25/05/06 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
23 June 2005Particulars of mortgage/charge (9 pages)
26 May 2005Return made up to 18/05/05; full list of members (6 pages)
23 February 2005Registered office changed on 23/02/05 from: c/o sterling 4 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page)
6 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
21 August 2003Full accounts made up to 31 May 2003 (14 pages)
25 July 2003Return made up to 18/05/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
7 August 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 28 station approach hayes bromley kent BR2 7EH (1 page)
21 June 2002Particulars of mortgage/charge (11 pages)
20 May 2002New secretary appointed (3 pages)
20 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)