Company NameSnap Dragon Limited
Company StatusDissolved
Company Number03589122
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael David Williams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House Gorsewood Rd
Hartley
Kent
DA3 7DE
Secretary NameMrs Rachel Claire Williams
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 04 March 2013)
RoleCompany Director
Correspondence AddressWisteria House Gorsewood Rd
Hartley
Kent
DA3 7DE
Secretary NameKaren Deborah Webster
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Cantelupe Road
Bexhill On Sea
East Sussex
TN40 1BD
Secretary NameDaniel Selden
NationalityBritish
StatusResigned
Appointed01 January 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressFlat 2 10 Bolebrooke Road
Bexhill On Sea
East Sussex
TN40 1EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

95 at £1Michael David Williams
95.00%
Ordinary
5 at £1Rachel Claire Williams
5.00%
Ordinary

Financials

Year2014
Net Worth-£12,722
Cash£633
Current Liabilities£16,822

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
8 March 2012INSOLVENCY:sec of state release of liq (1 page)
8 March 2012Insolvency:sec of state release of liq (1 page)
7 July 2011Order of court to wind up (3 pages)
7 July 2011Order of court to wind up (3 pages)
28 June 2011Registered office address changed from Wisteria House Gorsewood Road Hartley Kent DA3 7DE Uk on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Wisteria House Gorsewood Road Hartley Kent DA3 7DE Uk on 28 June 2011 (2 pages)
17 June 2011Statement of affairs with form 4.19 (10 pages)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
17 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Statement of affairs with form 4.19 (10 pages)
17 June 2011Appointment of a voluntary liquidator (1 page)
26 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
26 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(4 pages)
25 August 2010Director's details changed for Mr Michael David Williams on 26 June 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael David Williams on 26 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
18 August 2009Return made up to 26/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 October 2008Return made up to 26/06/08; full list of members (3 pages)
8 October 2008Secretary's Change of Particulars / rachel williams / 06/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: wisteria house; Street was: 113D commonwealth road, now: gorsewood rd; Post Town was: caterham, now: hartley; Region was: surrey, now: kent; Post Code was: CR3 6LW, now: DA3 7DE (2 pages)
8 October 2008Return made up to 26/06/08; full list of members (3 pages)
8 October 2008Director's change of particulars / michael williams / 06/10/2008 (2 pages)
8 October 2008Director's Change of Particulars / michael williams / 06/10/2008 / Title was: , now: mr; HouseName/Number was: , now: wisteria house; Street was: 113D commonwealth road, now: gorsewood rd; Post Town was: caterham, now: hartley; Region was: surrey, now: kent; Post Code was: CR3 6LW, now: DA3 7DE (2 pages)
8 October 2008Secretary's change of particulars / rachel williams / 06/10/2008 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page)
13 June 2008Registered office changed on 13/06/2008 from 4 mayo rise bexhill-on-sea east sussex TN39 5DB (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 26/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Registered office changed on 09/01/06 from: 7 albion terrace brewery road milton regis kent ME10 2EQ (1 page)
9 January 2006Registered office changed on 09/01/06 from: 7 albion terrace brewery road milton regis kent ME10 2EQ (1 page)
2 August 2005Return made up to 26/06/05; full list of members (2 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Return made up to 26/06/05; full list of members (2 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 October 2004Return made up to 26/06/04; full list of members (7 pages)
20 October 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 July 2003Return made up to 26/06/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 July 2002Return made up to 26/06/02; full list of members (6 pages)
25 July 2002Return made up to 26/06/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 September 2001Registered office changed on 04/09/01 from: flat 4 51 cantelupe road bexhill on sea east sussex TN40 1HZ (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Registered office changed on 04/09/01 from: flat 4 51 cantelupe road bexhill on sea east sussex TN40 1HZ (1 page)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 26/06/99; full list of members (6 pages)
12 July 1999Return made up to 26/06/99; full list of members (6 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 3RD floor 12/13 lime street london EC3M 7AA (1 page)
19 August 1998Registered office changed on 19/08/98 from: 3RD floor 12/13 lime street london EC3M 7AA (1 page)
19 August 1998New secretary appointed (1 page)
19 August 1998New secretary appointed (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
26 June 1998Incorporation (17 pages)