Dissolved
Dissolved 2016-05-10
Company Information for SNOWFIELD ESTATES LIMITED
ACTON, LONDON, W3,
|
Company Registration Number
05234394
Private Limited Company
Dissolved Dissolved 2016-05-10 |
Company Name | |
---|---|
SNOWFIELD ESTATES LIMITED | |
Legal Registered Office | |
ACTON LONDON | |
Company Number | 05234394 | |
---|---|---|
Date formed | 2004-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 11:14:34 |
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 |
---|---|---|
NICHOLAS VAN GRIEKEN |
||
NICHOLAS VAN GRIEKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLA CORNELIA CAVARLLI |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VALE MANAGEMENT (LONDON) LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
WESTON HOUSE BUSINESS CENTRE LIMITED | Director | 2011-11-10 | CURRENT | 2010-11-10 | Dissolved 2014-10-07 | |
CHI22 LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
123 MANAGEMENT LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2014-01-14 | |
THE TULIP CORPORATION FULHAM LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2013-10-22 | |
NETWORK FACILITY POINT LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
VAN GOGH HOUSE LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 FULL LIST | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AR01 | 17/09/12 FULL LIST | |
AR01 | 17/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VAN GRIEKEN / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICHOLAS VAN GRIEKEN | |
AR01 | 17/09/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARLA CAVARLLI | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/05--------- £ SI 100@1=100 £ IC 101/201 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
88(2)R | AD 24/05/05--------- £ SI 100@1=100 £ IC 1/101 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: HURLINGHAM STUDIO CENTRE RANELAGH GARDENS LONDON SW6 3PA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON (ACTON INDUSTRIAL PARK) 1 LIMITED |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SNOWFIELD ESTATES LIMITED are:
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. |