Company NameSn Network Limited
Company StatusDissolved
Company Number06624490
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NamesSwimming Nature Franchising Limited and Swimming Nature Network Limited

Business Activity

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

Directors

Director NameMr Eduardo Ferre
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
Director NameMrs Jacquee Ferre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleAdministator
Country of ResidenceEngland
Correspondence Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA

Contact

Websitenetwork.swimmingnature.com
Email address[email protected]

Location

Registered Address1 College Yard, 56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£254,905
Cash£1,694
Current Liabilities£303,058

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 May 2009Delivered on: 16 May 2009
Satisfied on: 11 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
22 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 November 2017Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 843 Finchley Road London NW11 8NA to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 17 November 2017 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 August 2017Notification of Eduardo Ferre as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Jacquee Ferre as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Eduardo Ferre as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Jacquee Ferre as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
9 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
9 August 2017Notification of Jacquee Ferre as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Eduardo Ferre as a person with significant control on 6 April 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mr. Eduardo Ferre on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages)
26 June 2017Director's details changed for Mrs Jacquee Ferre on 25 May 2017 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 November 2014Company name changed swimming nature network LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Company name changed swimming nature network LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2009Company name changed swimming nature franchising LIMITED\certificate issued on 10/02/09 (2 pages)
7 February 2009Company name changed swimming nature franchising LIMITED\certificate issued on 10/02/09 (2 pages)
14 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/10/2008
(34 pages)
14 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/10/2008
(34 pages)
13 November 2008Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
13 November 2008Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
12 November 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
12 November 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
19 June 2008Incorporation (31 pages)
19 June 2008Incorporation (31 pages)