Company NameSchneider Data Services Limited
Company StatusDissolved
Company Number06532013
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMichael Schneider
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMs Carol Barbara Ferrary
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(2 months after company formation)
Appointment Duration9 years, 3 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameRoanna Claudine Shneider
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleVetinary Nurse
Correspondence Address1 Chapelmount Road
Woodford Green
Essex
IG8 8HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ms Carol Barbara Ferrary
100.00%
Ordinary

Financials

Year2014
Net Worth£354
Current Liabilities£9,776

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Secretary's details changed for Michael Schneider on 12 March 2012 (2 pages)
27 March 2012Director's details changed for Ms Carol Barbara Ferrary on 12 March 2012 (2 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 12/03/09; full list of members (3 pages)
24 April 2009Director appointed ms carol barbara ferrary (1 page)
24 April 2009Registered office changed on 24/04/2009 from 314 regents park road finchley london N3 2LT (1 page)
24 April 2009Appointment terminated director roanna shneider (1 page)
14 April 2008Director appointed roanna claudine shneider (2 pages)
14 April 2008Secretary appointed michael schneider (2 pages)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 March 2008Incorporation (16 pages)