Company NameSnapdragon Design Ltd.
Company StatusDissolved
Company Number03119592
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameFerra Terra & Marmo Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMarian Cleary
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Manor Avenue
London
SE4 1TD
Director NameMr Brian Hamilton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleGeneral Manager
Correspondence Address67 Manor Avenue
London
SE4 1TD
Secretary NameMr Brian Hamilton
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleGeneral Manager
Correspondence Address67 Manor Avenue
London
SE4 1TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address268 Lee High Road
London
SE13 5PL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006Voluntary strike-off action has been suspended (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
9 December 2004Return made up to 30/10/04; full list of members (7 pages)
4 June 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
25 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
21 January 2003Return made up to 30/10/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 December 2001Return made up to 30/10/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
20 November 2000Return made up to 30/10/00; full list of members (6 pages)
27 September 2000Company name changed ferra terra & marmo LTD.\certificate issued on 28/09/00 (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
29 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 July 1998 (10 pages)
16 November 1998Return made up to 30/10/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
11 December 1996Return made up to 30/10/96; full list of members (6 pages)
15 August 1996Accounting reference date shortened from 30/10 to 31/07 (1 page)
3 July 1996Accounts for a dormant company made up to 30 October 1995 (1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (22 pages)