Company Name12Snap UK Limited
Company StatusDissolved
Company Number03924179
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStefanie Krebs
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed25 May 2007(7 years, 3 months after company formation)
Appointment Duration2 years (closed 09 June 2009)
RoleCEO
Correspondence Address17 Friedreichstrasse
Munich
80801
Germany
Secretary NameKrebs Stefanie
NationalityBritish
StatusClosed
Appointed31 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address17 Friedreichstrasse
Munich 80801
Foreign
Director NameAnne De Kerckhove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address11-13 Westbourne Gardens 
Sheridon House
London
W2 5NR
Director NameAndreas Mueller
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCso 12 Snap
Correspondence AddressNordendstr. 54
Munich
80801
Foreign
Director NameAlexander Franz Von Schirmeister Cueto
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleVice President
Correspondence Address37c Saint Johns Avenue
London
SW15 6AL
Secretary NameAnne De Kerckhove
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address21 Linton House
Holland Park Avenue
London
W11 3RL
Director NameJana Eisenstein
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2000(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 2000)
RoleOperations
Correspondence Address37c Alexander Street
London
W2 5NU
Secretary NameLisa York
NationalityBritish
StatusResigned
Appointed11 September 2000(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address79 Antrobus Road
London
W4 5NQ
Secretary NameChristopher Ingram
NationalityBritish
StatusResigned
Appointed13 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address1a Brent Mansions
Brent Street
Hendon
London
NW4 2HJ
Director NameDr Michael Birkel
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 2007)
RoleChief Executive Officer
Correspondence AddressOssingerstrasse 21
Munich
80375
Foreign
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressWoodend Cottage
Wood End
Marlow
Buckinghamshire
SL7 2HW
Secretary NameCaroline Smith
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address1 Cherry Corner
The Common, Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PA
Director NameEmma Jayne Cotton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2007)
RoleCompany Director
Correspondence Address24 Home Road
Battersea
London
SW11 3EZ
Secretary NameJean Susanne Bartholomew
NationalityDanish
StatusResigned
Appointed09 August 2006(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2007)
RoleAccounts Assistant
Correspondence Address27a Bromley Road, Catford
London
SE6 2TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£589,790
Gross Profit£263,197
Net Worth-£824,288
Cash£29,915
Current Liabilities£233,712

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2008Return made up to 11/02/08; full list of members (5 pages)
18 February 2008Registered office changed on 18/02/08 from: 7 saint james's square london SW1Y 4JU (1 page)
24 September 2007Secretary resigned (2 pages)
24 September 2007New secretary appointed (3 pages)
25 June 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
6 February 2007Director resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
27 March 2006Full accounts made up to 31 December 2005 (12 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director's particulars changed (1 page)
18 May 2005New director appointed (1 page)
15 April 2005Full accounts made up to 31 December 2004 (13 pages)
21 February 2005Return made up to 11/02/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
15 June 2004Full accounts made up to 31 December 2003 (11 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 November 2003Return made up to 11/02/03; full list of members (5 pages)
17 November 2003Registered office changed on 17/11/03 from: 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 March 2003Director resigned (1 page)
22 January 2003Ad 16/12/02-16/12/02 £ si 2900000@1=2900000 £ ic 100000/3000000 (2 pages)
21 January 2003Nc inc already adjusted 16/12/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
19 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 11/02/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
15 December 2000Secretary's particulars changed (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000New director appointed (2 pages)
6 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 February 2000Ad 18/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)