Company NameSnowonder Limited
Company StatusDissolved
Company Number02214132
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NamesFitzpatrick Projects Limited and Trackamber Limited

Business Activity

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

Directors

Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 2004(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 February 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NamePatrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2001)
RoleChartered Civil Engineer
Correspondence AddressEsterel Compton Avenue
Highgate
London
N6 4LH
Secretary NameMrs Penelope Helene May Fitzpatrick
NationalityFrench
StatusResigned
Appointed09 March 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameAlison Taylor Foster
NationalityBritish
StatusResigned
Appointed26 February 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address11 Pennycroft
West Common
Harpenden
Hertfordshire
AL5 2PD
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1994)
Correspondence Address16-26 Banner Street
London
EC1Y 8QE

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 June 2007Return made up to 14/05/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 May 2006Return made up to 14/05/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 14/05/05; full list of members (3 pages)
23 June 2005Auditor's resignation (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon herts EN11 9BX (1 page)
2 June 2004Return made up to 14/05/04; full list of members (5 pages)
30 April 2004Full accounts made up to 31 December 2003 (8 pages)
13 April 2004Secretary's particulars changed (1 page)
25 June 2003Company name changed trackamber LIMITED\certificate issued on 25/06/03 (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (5 pages)
12 May 2003Full accounts made up to 31 December 2002 (8 pages)
10 June 2002Return made up to 28/05/02; full list of members (5 pages)
26 April 2002Full accounts made up to 31 December 2001 (8 pages)
7 June 2001Return made up to 28/05/01; full list of members (4 pages)
23 May 2001Memorandum and Articles of Association (7 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 28/05/97; no change of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 10/06/96; no change of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
3 July 1995Return made up to 28/05/95; full list of members (8 pages)
23 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1992Full accounts made up to 31 December 1991 (8 pages)
26 June 1991Full accounts made up to 31 December 1989 (8 pages)
19 April 1988Memorandum and Articles of Association (12 pages)
19 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1988Incorporation (18 pages)