Company NameSnarl Software Ltd
Company StatusDissolved
Company Number06919732
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Maughan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 St Marys
Bootham
York
North Yorkshire
YO30 7DD
Secretary NameArmstrong Watson (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence Address48 Stramongate
Kendal
Cumbria
LA9 4BD

Contact

Websitesnarlsoftware.com
Telephone0113 8150473
Telephone regionLeeds

Location

Registered Address2 St. Marys
Bootham
York
North Yorkshire
YO30 7DD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2013
Net Worth-£10,241
Cash£408
Current Liabilities£11,466

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
11 December 2018Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 2 st. Marys Bootham York North Yorkshire YO30 7DD on 11 December 2018 (2 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 28 September 2010 (2 pages)
29 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
29 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
13 July 2010Termination of appointment of Armstrong Watson as a secretary (1 page)
13 July 2010Director's details changed for Mr Christopher Maughan on 29 May 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher Maughan on 29 May 2010 (2 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Armstrong Watson as a secretary (1 page)
7 December 2009Registered office address changed from 2 St. Marys Bootham York YO30 7DD England on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 2 St. Marys Bootham York YO30 7DD England on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 2 St. Marys Bootham York YO30 7DD England on 7 December 2009 (2 pages)
4 December 2009Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 4 December 2009 (1 page)
29 May 2009Incorporation (11 pages)
29 May 2009Incorporation (11 pages)