Company NameSnake Systems Limited
Company StatusDissolved
Company Number04435396
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMarilyn Culff
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB
Director NameJohn Bakker
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed29 August 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 01 August 2006)
RoleIT Consultant
Correspondence Address37 Hartslock Court
Pangbourne
RG8 7BJ
Secretary NameMelissa Townsend
NationalityUs British
StatusClosed
Appointed07 June 2005(3 years after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2006)
RoleBusiness Research
Correspondence Address28 Bevan Gate
Binfield Road
Bracknell
Berkshire
RG42 2BG
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
18 November 2005Company name changed LATITUDE30 LIMITED\certificate issued on 18/11/05 (2 pages)
28 June 2005New secretary appointed (2 pages)
8 June 2005Return made up to 10/05/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 August 2004Director's particulars changed (1 page)
25 May 2004Return made up to 10/05/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 August 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)