Company NameSnrdco 3062 Limited
Company StatusDissolved
Company Number07701932
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed12 July 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Snr Denton Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Company name changed a w james LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
(3 pages)
12 July 2013Company name changed a w james LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
(3 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Change of name notice (2 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(5 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(5 pages)
15 December 2011Company name changed bradman venture company LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed bradman venture company LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed snrdco 3062 LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed snrdco 3062 LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Incorporation (49 pages)
12 July 2011Incorporation (49 pages)