Background WavePink WaveYellow Wave

SNCL LIMITED (08946117)

SNCL LIMITED (08946117) is a dissolved UK company. incorporated on 19 March 2014. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNCL LIMITED has been registered for 12 years. Current directors include PACE, Alexandra Ruth, PACE, James Bedford.

Company Number
08946117
Status
dissolved
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
5th Floor Union Building, Norwich, NR1 1BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PACE, Alexandra Ruth, PACE, James Bedford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNCL LIMITED

SNCL LIMITED is an dissolved company incorporated on 19 March 2014 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNCL LIMITED was registered 12 years ago.(SIC: 68209)

Status

dissolved

Active since 12 years ago

Company No

08946117

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 17 December 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 16 March 2020
Mall House the Mall Faversham ME13 8JL
From: 19 March 2014To: 2 May 2019
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Oct 14
Director Joined
May 18
New Owner
Jul 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PACE, James Bedford

Active
51-59 Rose Lane, NorwichNR1 1BY
Secretary
Appointed 19 Mar 2014

PACE, Alexandra Ruth

Active
51-59 Rose Lane, NorwichNR1 1BY
Born July 1969
Director
Appointed 17 May 2018

PACE, James Bedford

Active
51-59 Rose Lane, NorwichNR1 1BY
Born September 1970
Director
Appointed 19 Mar 2014

Persons with significant control

2

Mr James Bedford Pace

Active
51-59 Rose Lane, NorwichNR1 1BY
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Alexandra Ruth Pace

Active
51-59 Rose Lane, NorwichNR1 1BY
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Liquidation
11 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 May 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
14 March 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 March 2020
600600
Resolution
14 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Incorporation Company
19 March 2014
NEWINCIncorporation