Company NameSnowden & Eaton Limited
Company StatusDissolved
Company Number04179351
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameChristie Geisler Hansen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed28 April 2010(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 08 February 2011)
RoleLegal Counsel
Country of ResidenceNetherlands Antilles
Correspondence Address3rd Floor 5 Lloyd's Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 08 February 2011)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 08 February 2011)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
12 May 2010Appointment of Christie Geisler Hansen as a director (2 pages)
12 May 2010Appointment of Christie Geisler Hansen as a director (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages)
15 April 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages)
15 April 2010Director's details changed for Amicorp (Uk) Directors Limited on 14 March 2010 (2 pages)
15 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Director's Change of Particulars / amicorp (uk) directors LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE (1 page)
20 March 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2007Return made up to 14/03/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
21 April 2005Return made up to 14/03/05; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 April 2004Return made up to 14/03/04; full list of members (6 pages)
5 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003Accounts made up to 31 December 2002 (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 April 2003Return made up to 14/03/03; no change of members (6 pages)
17 April 2003Return made up to 14/03/03; no change of members (6 pages)
25 September 2002Accounts made up to 31 December 2001 (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
14 March 2001Incorporation (11 pages)