Company NameSnrdco 3122 Limited
Company StatusDissolved
Company Number08580286
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Atiq Rehman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 23 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Nicholas John Tucker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 23 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed21 June 2013(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

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2.00
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2.00
(4 pages)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2013Solvency statement dated 28/11/13 (1 page)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Statement of capital on 28 November 2013
  • GBP 1
(4 pages)
28 November 2013Statement by directors (1 page)
28 November 2013Solvency statement dated 28/11/13 (1 page)
28 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/11/2013
(2 pages)
28 November 2013Statement by directors (1 page)
13 September 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
13 September 2013Termination of appointment of Dentons Directors Limited as a director (1 page)
13 September 2013Termination of appointment of Andrew Harris as a director (1 page)
13 September 2013Termination of appointment of Andrew Harris as a director (1 page)
2 September 2013Appointment of Mr Atiq Rehman as a director (3 pages)
2 September 2013Appointment of Nicholas John Tucker as a director (3 pages)
2 September 2013Appointment of Nicholas John Tucker as a director (3 pages)
2 September 2013Appointment of Mr Atiq Rehman as a director (3 pages)
21 June 2013Incorporation (49 pages)
21 June 2013Incorporation (49 pages)