Company NameB Snappy Limited
Company StatusDissolved
Company Number05438868
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLauren George
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleBusiness Executive
Correspondence Address110 St John's Building
Marsham Street
London
SW1P 4SA
Secretary NameSarah Louise Evans
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Comforts Farm Avenue
Oxted
Surrey
RH8 9DH
Director NameMr Andrew Patrick Coll
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Secretary NameTara Jane Newbery
NationalityBritish
StatusResigned
Appointed25 July 2006(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 25 May 2007)
RoleSolicitor
Correspondence Address15 Westbury Drive
Brentwood
Essex
CM14 4JZ
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed26 October 2005(6 months after company formation)
Appointment Duration9 months (resigned 25 July 2006)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressC/O Arc Corporate Services Ltd
22 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Secretary resigned (1 page)
17 April 2007Secretary's particulars changed (1 page)
8 March 2007Accounts for a dormant company made up to 28 April 2006 (2 pages)
18 February 2007Director resigned (1 page)
5 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 October 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 25 harley street london W1G 9BR (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
19 July 2006New director appointed (2 pages)
12 July 2006Return made up to 28/04/06; full list of members (5 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Location of register of members (1 page)