Company NameSNS Property Developers Limited
Company StatusDissolved
Company Number06248749
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 12 months ago)
Dissolution Date9 October 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSally Collier
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crocker End
Nettlebed
Henley On Thames
Oxon
RG9 5BJ
Director NameMs Sarah Jane Sutherland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langthorne Street
London
SW6 6JU
Secretary NameMs Sarah Jane Sutherland
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Langthorne Street
London
SW6 6JU

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Mrs Sarah Jane Sutherland
50.00%
Ordinary
3 at £1Sally Collier
50.00%
Ordinary

Financials

Year2014
Net Worth£320,924
Cash£455,989
Current Liabilities£135,083

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
9 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
7 September 2013Satisfaction of charge 2 in full (4 pages)
7 September 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 23 August 2013 (1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2013Declaration of solvency (3 pages)
20 August 2013Declaration of solvency (3 pages)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 6
(5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 6
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 6
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 6
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 6
(4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 20 February 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Director's details changed for Sarah Jane Sutherland on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Sally Collier on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Sally Collier on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Sarah Jane Sutherland on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 June 2009Return made up to 16/05/09; full list of members (4 pages)
29 June 2009Return made up to 16/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Return made up to 16/05/08; full list of members (7 pages)
15 September 2008Return made up to 16/05/08; full list of members (7 pages)
26 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)