Company NameThe Snack Guys Limited
Company StatusDissolved
Company Number10347913
CategoryPrivate Limited Company
Incorporation Date26 August 2016(7 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameEATS & Treats Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Edward James Anthony Overall
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cotswold Avenue
Bushey
WD23 4QH
Director NameMr Jamie Paul Liddiard
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Balls Pond Road
London
N1 4BW
Director NameJack Charles Bergquist
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillside Road
Bushey
WD23 2HB

Location

Registered Address66 Cotswold Avenue
Bushey
WD23 4QH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Appointment of Mr Jamie Paul Liddiard as a director on 13 March 2018 (2 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Registered office address changed from 31 Hillside Road Bushey WD23 2HB United Kingdom to 66 Cotswold Avenue Bushey WD23 4QH on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
23 November 2017Termination of appointment of Jack Charles Bergquist as a director on 25 August 2017 (1 page)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-23
(3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)