Company NamePropandsnap Ltd
Company StatusDissolved
Company Number10273281
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 10 months ago)
Dissolution Date7 December 2021 (2 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 Aaron Magid Daniel Mafi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2020(4 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (closed 07 December 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address50 Beaconsfield Road
Surbiton
KT5 9AP
Director NameMr Daniel James Turner
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address64 64 Churchill Avenue
Hastings
TN35 4LB
Director NameMr Jamie Michael Simpson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address26 Icklesham Drive
St Leonards On Sea
TN38 9TZ
Director NameMr Daniel Martin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2018(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Sandown Road
Hastings
TN35 5AY

Location

Registered Address50 Raeburn Avenue
Surbiton
KT5 9DP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (1 page)
29 April 2021Previous accounting period extended from 31 July 2020 to 30 November 2020 (1 page)
18 February 2021Termination of appointment of Jamie Michael Simpson as a director on 18 February 2021 (1 page)
9 February 2021Appointment of Mr Jamie Michael Simpson as a director on 12 July 2016 (2 pages)
16 December 2020Registered office address changed from 50 Raeburn Avenue Beaconsfield Road Surbiton KT5 9AP England to 50 Raeburn Avenue Surbiton KT5 9DP on 16 December 2020 (1 page)
14 December 2020Termination of appointment of Daniel Martin as a director on 14 December 2020 (1 page)
14 December 2020Appointment of Mr Aaron Magid Daniel Mafi as a director on 14 December 2020 (2 pages)
14 December 2020Cessation of Jamie Michael Simpson as a person with significant control on 14 December 2020 (1 page)
14 December 2020Termination of appointment of Jamie Michael Simpson as a director on 14 December 2020 (1 page)
14 December 2020Registered office address changed from 26 Icklesham Drive St Leonards on Sea TN38 9TZ England to 50 Raeburn Avenue Beaconsfield Road Surbiton KT5 9AP on 14 December 2020 (1 page)
14 December 2020Notification of Aaron Magid Daniel Mafi as a person with significant control on 14 December 2020 (2 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 July 2018Appointment of Mr Daniel Martin as a director on 15 July 2018 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
8 July 2018Cessation of Daniel James Turner as a person with significant control on 5 June 2018 (1 page)
8 July 2018Termination of appointment of Daniel James Turner as a director on 5 June 2018 (1 page)
11 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)