Company NameSNOA Ltd
Company StatusDissolved
Company Number05286123
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameDeep Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAndrew Wilson Irving
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 April 2013)
RoleCompany Director
Correspondence AddressAmberwood House
Coxwold
York
YO61 4AA
Director NameMatthew John Chandler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 April 2013)
RoleCompany Director
Correspondence AddressChemin De Clarennaux 31
Clarens 1815
Switzerland
Secretary NameMatthew John Chandler
NationalityBritish
StatusClosed
Appointed17 February 2005(3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 April 2013)
RoleCompany Director
Correspondence AddressChemin De Clarennaux 31
Clarens 1815
Switzerland
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressAmberwood House
Coxwold
York
North Yorkshire
YO61 4AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCoxwold
WardRaskelf & White Horse

Shareholders

500 at £1Andrew Wilson Irving
50.00%
Ordinary
500 at £1Matthew John Chandler
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011
Statement of capital on 2012-01-30
  • GBP 1,000
(14 pages)
30 January 2012Annual return made up to 31 December 2011
Statement of capital on 2012-01-30
  • GBP 1,000
(14 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
6 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Registered office changed on 07/01/2009 from arabesque house monks cross drive, huntington york YO32 9GW (1 page)
7 January 2009Registered office changed on 07/01/2009 from arabesque house monks cross drive, huntington york YO32 9GW (1 page)
6 January 2009Director and Secretary's Change of Particulars / matthew chandler / 01/07/2008 / Street was: 53 bishopfields drive, now: chemin de clarennaux 31; Area was: st peters quarter, now: ; Post Town was: york, now: clarens 1815; Region was: north yorkshire, now: ; Post Code was: YO26 4WY, now: ; Country was: , now: switzerland (1 page)
6 January 2009Director and secretary's change of particulars / matthew chandler / 01/07/2008 (1 page)
6 January 2009Return made up to 30/11/08; full list of members (5 pages)
6 January 2009Return made up to 30/11/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2007Return made up to 15/11/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2006Return made up to 15/11/06; change of members (7 pages)
8 December 2006Return made up to 15/11/06; change of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2005Return made up to 15/11/05; full list of members (7 pages)
28 November 2005Return made up to 15/11/05; full list of members (7 pages)
26 May 2005Company name changed deep LTD\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed deep LTD\certificate issued on 26/05/05 (2 pages)
9 March 2005New secretary appointed;new director appointed (1 page)
9 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
9 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
9 March 2005New secretary appointed;new director appointed (1 page)
4 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 March 2005Ad 25/02/05--------- £ si 900@1=900 £ ic 99/999 (2 pages)
4 March 2005Ad 25/02/05--------- £ si 900@1=900 £ ic 99/999 (2 pages)
4 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Ad 16/02/05--------- £ si 98@1=98 £ ic 1/99 (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Registered office changed on 16/02/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
16 February 2005Ad 16/02/05--------- £ si 98@1=98 £ ic 1/99 (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
17 November 2004Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
15 November 2004Incorporation (8 pages)
15 November 2004Incorporation (8 pages)