Company NameSNA UK Ltd
Company StatusDissolved
Company Number06822437
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Muhammad Amir
Date of BirthMarch 1964 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed01 May 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 12 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Muhammad Asif Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address45 Lynford Gardens
Seven Kings
Ilford
Essex
IG3 9LY
Director NameMs Firdous Khawaja
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP

Location

Registered AddressRowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,150
Current Liabilities£6,530

Accounts

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

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (1 page)
15 March 2018Cessation of Muhammad Asif Khawaja as a person with significant control on 1 May 2017 (1 page)
15 March 2018Notification of Muhammad Amir as a person with significant control on 1 May 2017 (2 pages)
15 March 2018Termination of appointment of Firdous Khawaja as a director on 1 May 2017 (1 page)
15 March 2018Appointment of Mr Muhammad Amir as a director on 1 May 2017 (2 pages)
15 March 2018Termination of appointment of Firdous Khawaja as a director on 1 May 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (3 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 December 2016Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 28 December 2016 (2 pages)
16 December 2016Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 16 December 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
12 November 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to 65-69 Shepherds Bush Green London W12 8TX on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 680 Bath Road Hounslow TW5 9QX to 65-69 Shepherds Bush Green London W12 8TX on 12 November 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(3 pages)
5 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(3 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 June 2013Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 12 June 2013 (1 page)
25 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Termination of appointment of Muhammad Khawaja as a director (1 page)
7 March 2011Appointment of Ms Firdous Khawaja as a director (2 pages)
7 March 2011Appointment of Ms Firdous Khawaja as a director (2 pages)
7 March 2011Termination of appointment of Muhammad Khawaja as a director (1 page)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages)
13 July 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)