Company NameSnsuk Ltd
Company StatusDissolved
Company Number08580579
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Shahidul Alam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleHead Of Development & Professional Coach
Country of ResidenceUnited Kingdom
Correspondence Address19 John Barnes Walk
Stratford
E15 4SX
Director NameMr Jahur Ali
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Simpson House
8 Casey Close
London
NW8 8TT
Director NameMr Abu Gahid Muhammed Sabbir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RolePrinciple Of College
Country of ResidenceUnited Kingdom
Correspondence Address22 Acacia Road
Leyton
E11 3HG
Secretary NameJahur Ali
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1a Simpson House
8 Casey Close
London
NW8 8TT

Contact

Websitewww.snsuk.co.uk
Email address[email protected]
Telephone0845 0946057
Telephone regionUnknown

Location

Registered Address90 Church Street
London
NW8 8EX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (4 pages)
18 January 2017Application to strike the company off the register (4 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
24 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (6 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(23 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(23 pages)