Company NameSnow Lake Limited
Company StatusDissolved
Company Number02843741
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 1997(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 July 2007)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NamePraxis Mgt Limited (Corporation)
StatusClosed
Appointed02 June 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 10 July 2007)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Michael Patrick Hurd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMasters House Crocketts Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Secretary NameCFH Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address4 Weston Road
Petersfield
Hampshire
GU31 4JF
Secretary NameSt James Consultants Limited (Corporation)
StatusResigned
Appointed01 November 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1997)
Correspondence AddressFifth Floor New Gallery House
6 Vigo Street
London
W1X 1AH
Director NameCo Howat (Corporation)
StatusResigned
Appointed15 April 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2001)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF

Location

Registered AddressAtlas House
Fourth Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts4 August 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End04 August

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 04/08/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 4 August 2005 (1 page)
1 September 2005Return made up to 04/08/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 4 August 2004 (1 page)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 4 August 2003 (1 page)
5 May 2004Secretary's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
10 September 2003Director's particulars changed (1 page)
2 September 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
5 March 2003Accounts for a dormant company made up to 4 August 2002 (1 page)
30 May 2002Accounts for a dormant company made up to 4 August 2001 (4 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
14 May 2002Director resigned (2 pages)
16 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Accounts for a dormant company made up to 4 August 2000 (4 pages)
2 October 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
12 October 1999Accounts for a dormant company made up to 4 August 1999 (4 pages)
15 September 1999Return made up to 04/08/99; no change of members (4 pages)
29 June 1999Accounts for a dormant company made up to 4 August 1998 (3 pages)
26 October 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1998New director appointed (3 pages)
22 May 1998Accounts for a dormant company made up to 4 August 1997 (3 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
24 September 1997Return made up to 04/08/97; full list of members (6 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 4 August 1996 (2 pages)
17 September 1996Return made up to 04/08/96; no change of members (4 pages)
30 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1996Accounts for a dormant company made up to 4 August 1995 (1 page)
9 August 1995Return made up to 04/08/95; full list of members (6 pages)
4 August 1993Incorporation (17 pages)