Company NameS & N Vietnam Limited
Company StatusDissolved
Company Number06038172
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 3 months ago)
Dissolution Date10 April 2012 (11 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 NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(2 years after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NamePatric John Dougan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleBusiness Development Director
Correspondence AddressViczaya, House 1
2000 Yun Shan Road Du Pong
Shanghai
201206
Director NameJohn Simon Hunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleManaging Director - Asia
Correspondence Address25 Fountainhall Road
Edinburgh
EH9 2LN
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashlby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashlby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2009Appointment terminated director patric dougan (1 page)
3 April 2009Appointment terminated director john hunt (1 page)
3 April 2009Appointment terminated secretary simon aves (1 page)
3 April 2009Director appointed mrs anne louise oliver (1 page)
3 April 2009Secretary appointed mrs anne louise oliver (1 page)
3 April 2009Appointment Terminated Director patric dougan (1 page)
3 April 2009Appointment Terminated Director john hunt (1 page)
3 April 2009Director appointed mrs anne louise oliver (1 page)
3 April 2009Secretary appointed mrs anne louise oliver (1 page)
3 April 2009Appointment Terminated Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
11 February 2009Director appointed william john payne (6 pages)
11 February 2009Director appointed william john payne (6 pages)
26 January 2009Director's Change of Particulars / patric dougan / 16/06/2008 / HouseName/Number was: , now: viczaya, house; Street was: viczaya, house 1, 2000 yun shan road, now: 1; Area was: du pong, now: 2000 yun shan road du pong; Occupation was: regional director asia pacific, now: business development director (1 page)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Return made up to 29/12/08; full list of members (3 pages)
26 January 2009Director's change of particulars / patric dougan / 16/06/2008 (1 page)
6 November 2008Full accounts made up to 31 December 2007 (8 pages)
6 November 2008Full accounts made up to 31 December 2007 (8 pages)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Secretary appointed simon howard aves (2 pages)
29 January 2008Return made up to 29/12/07; full list of members (5 pages)
29 January 2008Return made up to 29/12/07; full list of members (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
29 December 2006Incorporation (29 pages)
29 December 2006Incorporation (29 pages)