Company NameSnoutie Agency Limited
Company StatusDissolved
Company Number08496424
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date22 November 2016 (7 years, 5 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 Vassili Malivani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleAdviser
Country of ResidenceCyprus
Correspondence AddressP.O. Box 56732
Limassol
Cy-3309
Secretary NameLandes Limited (Corporation)
StatusClosed
Appointed26 February 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2016)
Correspondence Address3rd Floor 78 New Oxford Street
London
WC1A 1HB
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed19 April 2013(same day as company formation)
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP

Location

Registered Address3rd Floor Fairgate House, 78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Vassili Malivani
100.00%
Ordinary

Financials

Year2014
Net Worth-£189
Cash£344
Current Liabilities£1,109

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page)
27 February 2015Appointment of Landes Limited as a secretary on 26 February 2015 (2 pages)
27 February 2015Appointment of Landes Limited as a secretary on 26 February 2015 (2 pages)
27 February 2015Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB on 26 February 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Secretary's details changed for Small Firms Secretary Services Ltd on 18 September 2013 (1 page)
22 April 2014Secretary's details changed for Small Firms Secretary Services Ltd on 18 September 2013 (1 page)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)