Company NameSnowqueen Productions Limited
Company StatusDissolved
Company Number02654916
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 5 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin Ronald Gates
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 95 Crawford Street
London
W1H 2HH
Director NamePeter Stuart Lock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address4 Agnes Close
Beckton
London
E6 4PH
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 03 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maisonette
72 Harley Street
London
W1G 7HG
Secretary NameSarah Absalom
NationalityBritish
StatusClosed
Appointed20 January 1995(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address8 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameSusan Gates
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
111 Crawford Street
London
W1H 1AL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Secretary NameThomas Alfred Parkhouse
NationalityBritish
StatusResigned
Appointed01 December 1994(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 1995)
RoleCompany Director
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address29a Wimpole Street
London
W1M 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Voluntary strike-off action has been suspended (1 page)
6 November 1997Application for striking-off (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (4 pages)
30 October 1995Return made up to 17/10/95; full list of members (12 pages)