Company NameSnowboarding Sas Consultants Limited
Company StatusDissolved
Company Number06144785
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 3 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 NameMr Steve Dhanda
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dittoncroft Close
Coombe Road
Croydon
Surrey
CR0 5SL
Secretary NameOcean (Corporate Secretary) Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressSuite 6
Bourne Gate, Bourne Valley Road
Poole
Dorset
BH12 1DZ

Location

Registered Address14 Dittoncroft Close
Croydon
Surrey
CR0 5SL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Amy Dhanda
50.00%
Ordinary
1 at £1Steven Dhanda
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 13 February 2014 (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
11 January 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 24 February 2011 (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Director's details changed for Steve Dhanda on 2 March 2010 (2 pages)
12 November 2010Director's details changed for Steve Dhanda on 2 March 2010 (2 pages)
12 November 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(3 pages)
12 November 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(3 pages)
12 November 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 2
(3 pages)
12 November 2010Director's details changed for Steve Dhanda on 2 March 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary (1 page)
9 February 2010Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary (1 page)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
21 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Return made up to 07/03/08; full list of members (3 pages)
13 May 2008Return made up to 07/03/08; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 14 dittoncroft close croydon surrey CR0 5SL (1 page)
4 June 2007Registered office changed on 04/06/07 from: 14 dittoncroft close croydon surrey CR0 5SL (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)