Company NameSnowdell Trading Limited
Company StatusDissolved
Company Number03148950
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusClosed
Appointed31 May 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2009)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Briars 65 Keswick Road
Great Bookham
Surrey
KT23 4BG
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameGoldenthorpe Limited (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed31 May 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2005)
Correspondence Address45 Queen Anne Street
London
W1G 9JF

Location

Registered AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 April 2008Appointment terminated director colin ellis (1 page)
25 May 2007Total exemption full accounts made up to 31 December 2004 (8 pages)
25 May 2007Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
2 February 2007Return made up to 22/01/07; full list of members (2 pages)
29 January 2007Return made up to 22/01/06; full list of members (2 pages)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
29 June 2006New director appointed (5 pages)
29 June 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 45 queen anne street london W1G 9JF (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
17 February 2005Return made up to 22/01/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Return made up to 22/01/04; full list of members (6 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
25 June 2004Return made up to 22/01/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 December 2002Return made up to 22/01/02; full list of members (6 pages)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
25 January 2001Registered office changed on 25/01/01 from: 45 queen ann street london W1G 9JF (1 page)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2001Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
6 February 2000Return made up to 22/01/00; full list of members (6 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
29 January 1999Return made up to 22/01/99; no change of members (5 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
1 February 1998Return made up to 22/01/98; no change of members (5 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Return made up to 22/01/97; full list of members (9 pages)
19 September 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Incorporation (20 pages)