Company NameSNAK Express Limited
Company StatusDissolved
Company Number05700696
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameLuigi Fantoni
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Aberdeen Park
London
N5 2BE
Secretary NameLuigi Fantoni
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Aberdeen Park
London
N5 2BE
Director NameOmar Jouhoune
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMoroccan
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Kenneth Compbell House
Orchardson Street
London
NW8 8PA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 76061696
Telephone regionLondon

Location

Registered AddressBarbican Underground Station
Aldersgate Street
London
EC1A 4JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£94,534
Gross Profit£43,682
Net Worth-£32,917
Cash£2,109
Current Liabilities£37,457

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
16 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 February 2017Termination of appointment of Omar Jouhoune as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Omar Jouhoune as a director on 13 February 2017 (1 page)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
27 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
20 February 2014Administrative restoration application (3 pages)
20 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
20 February 2014Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
20 February 2014Administrative restoration application (3 pages)
20 February 2014Annual return made up to 7 February 2013 with a full list of shareholders (14 pages)
20 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 October 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Director's details changed for Luigi Fantoni on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Luigi Fantoni on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Omar Jouhoune on 31 December 2009 (2 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Omar Jouhoune on 31 December 2009 (2 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
6 May 2009Return made up to 07/02/09; full list of members (4 pages)
6 May 2009Return made up to 07/02/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
18 September 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2008Return made up to 07/02/08; full list of members (2 pages)
26 February 2007Return made up to 07/02/07; full list of members (2 pages)
26 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Incorporation (12 pages)
7 February 2006Incorporation (12 pages)