Company NameSneki Ltd
Company StatusDissolved
Company Number07004236
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDragan Popovic
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySerbia And Montenegr
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address11/2 Denisgasse
Vienna
A 1200
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed28 August 2009(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • EUR 1
(4 pages)
29 September 2010Director's details changed for Dragan Popovic on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Dragan Popovic on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • EUR 1
(4 pages)
29 September 2010Director's details changed for Dragan Popovic on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
24 September 2010Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 September 2009Registered office changed on 01/09/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page)
1 September 2009Director appointed dragan popovic (1 page)
1 September 2009Registered office changed on 01/09/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page)
1 September 2009Secretary appointed A. haniel LTD (1 page)
1 September 2009Secretary appointed A. haniel LTD (1 page)
1 September 2009Director appointed dragan popovic (1 page)
28 August 2009Appointment terminated director yomtov jacobs (1 page)
28 August 2009Incorporation (9 pages)
28 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
28 August 2009Ad 28/08/09\eur si 99@1=99\eur ic 1/100\ (2 pages)
28 August 2009Ad 28/08/09 eur si 99@1=99 eur ic 1/100 (2 pages)
28 August 2009Incorporation (9 pages)
28 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
28 August 2009Appointment Terminated Director yomtov jacobs (1 page)