Company NameSnowy Morning Limited
Company StatusDissolved
Company Number06894884
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Jan Felix Michael Woroniecki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(6 days after company formation)
Appointment Duration14 years, 3 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Sutherland House
Marloes Road
London
W8 5LG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2009(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£45,465
Cash£30,209
Current Liabilities£435,372

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 June 2013Delivered on: 24 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 July 2009Delivered on: 7 August 2009
Persons entitled: Baltic Restaurants Limited (In Liquidation) and Paul Robert Appleton (Liquidator)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
27 July 2009Delivered on: 31 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
30 June 2009Delivered on: 4 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
21 June 2022Liquidators' statement of receipts and payments to 6 May 2022 (22 pages)
23 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 (2 pages)
1 June 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 May 2021Appointment of a voluntary liquidator (3 pages)
14 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-07
(1 page)
14 May 2021Statement of affairs (8 pages)
13 May 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 26-28 Bedford Row London WC1R 4HE on 13 May 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
3 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 January 2020Change of details for Baltic Holdings Limited as a person with significant control on 18 June 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
29 March 2019Change of details for Baltic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Notification of Baltic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 February 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
27 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Registration of charge 068948840004 (5 pages)
24 June 2013Registration of charge 068948840004 (5 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page)
1 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
9 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
9 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
24 September 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
24 September 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages)
16 June 2010Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Secretary appointed portland registrars LIMITED (3 pages)
20 May 2009Director appointed jan felix michael woroniecki (3 pages)
20 May 2009Director appointed jan felix michael woroniecki (3 pages)
20 May 2009Secretary appointed portland registrars LIMITED (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
11 May 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 May 2009Registered office changed on 11/05/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page)
11 May 2009Appointment terminated director michael clifford (1 page)
11 May 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 May 2009Appointment terminated director michael clifford (1 page)
5 May 2009Incorporation (19 pages)
5 May 2009Incorporation (19 pages)