Company NameSNIG UK Limited
Company StatusDissolved
Company Number06653440
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 8 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHebert Alex
Date of BirthMay 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleSpecial Advisor / Finance Vivendi
Correspondence Address21 Rue Spontini
Paris
75116
France
Director NameCatherine Zamparini
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleVp Finance (Vivendi)
Country of ResidenceFrance
Correspondence Address18/20 Avenue Du Recteur Poincare
Paris
75016
France
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Dominique Claude Gibert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleDeputy Cfo
Correspondence Address42 Avenue De Friedland
Paris
75008
France

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Societe Nouvelle D'investissements & De Gestion (Snig)
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,651,000
Cash£153,000
Current Liabilities£3,559,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2017Voluntary strike-off action has been suspended (1 page)
23 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (30 pages)
22 August 2016Full accounts made up to 31 December 2015 (30 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
2 December 2015Termination of appointment of Dominique Claude Gibert as a director on 30 September 2015 (1 page)
2 December 2015Termination of appointment of Dominique Claude Gibert as a director on 30 September 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(7 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(7 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2009Return made up to 22/07/09; full list of members (4 pages)
3 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 April 2009Full accounts made up to 31 December 2008 (12 pages)
5 April 2009Full accounts made up to 31 December 2008 (12 pages)
5 January 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
19 August 2008Secretary's change of particulars / abolanle abioye / 22/07/2008 (1 page)
19 August 2008Secretary's change of particulars / abolanle abioye / 22/07/2008 (1 page)
19 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
22 July 2008Incorporation (19 pages)
22 July 2008Incorporation (19 pages)