Company NameSnapon Eyewear Limited
Company StatusDissolved
Company Number07830183
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMarcia Jayne Salloum
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lynton Avenue
Ealing
London
W13 0EA
Director NameAlka Soneji
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grenfell Gardens
Kenton
Harrow
Middx
HA3 0QZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Jamal Wahid Salloum
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address49 Lynton Avenue
Ealing
London
W13 0EA

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alka Soneji
50.00%
Ordinary
50 at £1Marcia Jayne Salloum
50.00%
Ordinary

Financials

Year2014
Net Worth£311
Cash£1,895
Current Liabilities£27,880

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
2 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 March 2013Appointment of Alka Soneji as a director (3 pages)
5 March 2013Appointment of Alka Soneji as a director (3 pages)
5 March 2013Termination of appointment of Jamal Salloum as a director (2 pages)
5 March 2013Termination of appointment of Jamal Salloum as a director (2 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2011Appointment of Marcia Jayne Salloum as a director (3 pages)
14 November 2011Appointment of Mr Jamal Wahid Salloum as a director (3 pages)
14 November 2011Appointment of Marcia Jayne Salloum as a director (3 pages)
14 November 2011Appointment of Mr Jamal Wahid Salloum as a director (3 pages)
1 November 2011Termination of appointment of Graham Cowan as a director (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 November 2011Termination of appointment of Graham Cowan as a director (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)