Company NameSnowdon Property Services Limited
Company StatusDissolved
Company Number06337834
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameDispensing Point Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David William Snowdon Stearne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressStepping Stones
9 Heatherways
Tarporley
Cheshire
CW6 0HP
Secretary NameMrs Diane Mary Snowdon Stearne
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStepping Stones
9 Heatherways
Tarporley
Cheshire
CW6 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.robopharma.com/nl/
Email address[email protected]
Telephone01925 607217
Telephone regionWarrington

Location

Registered Address500 Bourne Business Park 5 Dashwood Lang Road
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

100 at £1Mr D.w. Steane
49.75%
Ordinary
100 at £1Mrs D.m. Stearne
49.75%
Ordinary A
1 at £1Paula June Davis
0.50%
Ordinary B

Financials

Year2014
Net Worth£113,966
Cash£129,949
Current Liabilities£93,059

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 29 August 2020 with updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 June 2020Director's details changed for David William Stearne on 19 June 2020 (2 pages)
19 June 2020Secretary's details changed for Mrs Diane Mary Stearne on 19 June 2020 (1 page)
27 May 2020Secretary's details changed for Mrs Diane Mary Snowdon Stearne on 27 May 2020 (1 page)
27 May 2020Director's details changed for David William Snowdon Stearne on 27 May 2020 (2 pages)
27 May 2020Registered office address changed from 68 High Street Tarporley CW6 0AT England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 27 May 2020 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
(3 pages)
1 March 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
29 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS to 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page)
13 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 203
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 203
(5 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 201
(5 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 201
(5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 March 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 201
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 201
(4 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 200
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 200
(4 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 September 2013Statement of company's objects (2 pages)
27 September 2013Statement of company's objects (2 pages)
27 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10
(5 pages)
27 September 2013Particulars of variation of rights attached to shares (3 pages)
27 September 2013Particulars of variation of rights attached to shares (3 pages)
27 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Unit 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England on 16 May 2012 (1 page)
16 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
16 May 2012Registered office address changed from Unit 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ England on 16 May 2012 (1 page)
16 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page)
25 August 2010Secretary's details changed for Diane Mary Snowdon Stearne on 1 January 2010 (1 page)
25 August 2010Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page)
25 August 2010Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages)
25 August 2010Registered office address changed from C/O Hacker Young, St. Johns Chambers, Love Street Chester CH1 1QN on 25 August 2010 (1 page)
25 August 2010Director's details changed for David William Snowdon Stearne on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
14 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)
8 August 2007Secretary resigned (1 page)