Company Information for SNAR RETAIL LTD
Third Floor, 112 Clerkenwell Road, Clerkenwell, LONDON, EC1M 5SA,
|
Company Registration Number
06260156
Private Limited Company
Liquidation |
Company Name | |
---|---|
SNAR RETAIL LTD | |
Legal Registered Office | |
Third Floor 112 Clerkenwell Road Clerkenwell LONDON EC1M 5SA Other companies in NW10 | |
Company Number | 06260156 | |
---|---|---|
Company ID Number | 06260156 | |
Date formed | 2007-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-18 12:59:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOSAWAR KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAPMANS ASSOCIATES LIMITED |
Company Secretary | ||
AFTAB AHMED |
Director | ||
SAIMA HUSSAIN |
Company Secretary | ||
BUSINESS DIRECT UK LTD |
Company Secretary | ||
RAHEEL MUNAWAR |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 3 Coombe Road London NW10 0EB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Chapmans Associates Limited on 2017-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 25/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSAWAR KHAN / 25/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAPMANS ASSOCIATES LIMITED / 25/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SAIMA HUSSAIN | |
288a | SECRETARY APPOINTED CHAPMANS ASSOCIATES LIMITED | |
225 | CURREXT FROM 31/05/2008 TO 30/06/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 310 STOKE POGES LANE SLOUGH BERKSHIRE SL1 3LL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 310 STOKE POGES LANE SLOUGH SL1 3LL | |
287 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 5 KINGS MEAD HOUSE, THIRKLEBY SLOUGH BERKSHIRE SL2 1XJ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-24 |
Resolution | 2018-06-19 |
Appointmen | 2018-06-19 |
Winding-Up Orders | 2014-06-04 |
Dismissal of Winding Up Petition | 2014-05-28 |
Petitions to Wind Up (Companies) | 2014-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due After One Year | 2013-06-30 | £ 150,921 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 102,780 |
Creditors Due After One Year | 2012-06-30 | £ 102,780 |
Creditors Due After One Year | 2011-06-30 | £ 54,551 |
Creditors Due Within One Year | 2013-06-30 | £ 143,778 |
Creditors Due Within One Year | 2012-06-30 | £ 182,587 |
Creditors Due Within One Year | 2012-06-30 | £ 182,587 |
Creditors Due Within One Year | 2011-06-30 | £ 269,378 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNAR RETAIL LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 17,614 |
Cash Bank In Hand | 2012-06-30 | £ 10,112 |
Cash Bank In Hand | 2012-06-30 | £ 10,112 |
Cash Bank In Hand | 2011-06-30 | £ 26,482 |
Current Assets | 2013-06-30 | £ 118,975 |
Current Assets | 2012-06-30 | £ 154,857 |
Current Assets | 2012-06-30 | £ 154,857 |
Current Assets | 2011-06-30 | £ 186,925 |
Debtors | 2012-06-30 | £ 9,000 |
Debtors | 2012-06-30 | £ 9,000 |
Debtors | 2011-06-30 | £ 34,412 |
Fixed Assets | 2013-06-30 | £ 205,815 |
Fixed Assets | 2012-06-30 | £ 216,831 |
Fixed Assets | 2012-06-30 | £ 216,831 |
Fixed Assets | 2011-06-30 | £ 228,466 |
Shareholder Funds | 2013-06-30 | £ 30,091 |
Shareholder Funds | 2012-06-30 | £ 86,321 |
Shareholder Funds | 2012-06-30 | £ 86,321 |
Shareholder Funds | 2011-06-30 | £ 91,462 |
Stocks Inventory | 2013-06-30 | £ 101,361 |
Stocks Inventory | 2012-06-30 | £ 135,520 |
Stocks Inventory | 2012-06-30 | £ 135,520 |
Stocks Inventory | 2011-06-30 | £ 125,655 |
Tangible Fixed Assets | 2013-06-30 | £ 57,786 |
Tangible Fixed Assets | 2012-06-30 | £ 68,802 |
Tangible Fixed Assets | 2012-06-30 | £ 68,802 |
Tangible Fixed Assets | 2011-06-30 | £ 80,437 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as SNAR RETAIL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SNAR RETAIL LTD | Event Date | 2020-06-24 |
Name of Company: SNAR RETAIL LTD Company Number: 06260156 Registered office: Third Floor, 112 Clerkenwell Rd, Clerkenwell, London, EC1M 5SA Principal trading address: 41-45 High Street, Saffron Walden… | |||
Initiating party | Event Type | Resolution | |
Defending party | SNAR RETAIL LTD | Event Date | 2018-06-19 |
Initiating party | Event Type | Appointmen | |
Defending party | SNAR RETAIL LTD | Event Date | 2018-06-19 |
Name of Company: SNAR RETAIL LTD Company Number: 06260156 Nature of Business: Retail sale in non-specialised stored with food, beverages or tobacco Registered office: Third Floor, 112 Clerkenwell Road… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SNAR RETAIL LTD | Event Date | 2014-05-12 |
In the High Court Of Justice case number 001587 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | SNAR RETAIL LTD | Event Date | 2014-02-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1587 A Petition to wind up the above-named Company, Registration Number 06260156 of 3 Coombe Road, London, NW10 0EB, principal trading address at 39 Elizabeth Road, Bishops Stortford, CM23 3RL presented on 27 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 2 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 May 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SNAR RETAIL LTD | Event Date | 2014-02-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 1587 A Petition to wind up the above-named Company, Registration Number 06260156, of 3 Coombe Road, London, NW10 0EB, principal trading address at 39 Elizabeth Road, Bishops Stortford, CM23 3RL presented on 27 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |