Company NameRed Snapper Training Limited
Company StatusDissolved
Company Number07110600
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameScene Sense Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Helen Jane Jerrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year after company formation)
Appointment Duration8 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Octavia House 50 Banner Street
London
EC1Y 8ST
Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year after company formation)
Appointment Duration8 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Octavia House 50 Banner Street
London
EC1Y 8ST
Director NameMr Paul Graeme Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Elm Drive
Hatfield
AL10 8NU
Director NameMrs Lucy Lambert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 School Bank
Evenlode
Moreton-In-Marsh
GL56 0NN
Wales

Contact

Websitewww.redsnappertraining.co.uk
Telephone020 31193326
Telephone regionLondon

Location

Registered AddressOctavia House
50 Banner Street
London
EC1Y 8ST
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£91,747
Cash£536
Current Liabilities£93,610

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
30 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
12 May 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
12 May 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
19 January 2017Director's details changed for Mr Martin Jerrold on 1 December 2016 (2 pages)
19 January 2017Director's details changed for Mrs Helen Jane Jerrold on 1 December 2016 (2 pages)
19 January 2017Director's details changed for Mr Martin Jerrold on 1 December 2016 (2 pages)
19 January 2017Director's details changed for Mrs Helen Jane Jerrold on 1 December 2016 (2 pages)
12 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
30 May 2014Current accounting period shortened from 31 December 2014 to 31 May 2014 (1 page)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 April 2013Termination of appointment of Paul Johnson as a director (1 page)
22 April 2013Termination of appointment of Paul Johnson as a director (1 page)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of Lucy Lambert as a director (1 page)
20 May 2011Termination of appointment of Lucy Lambert as a director (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Appointment of Mrs Helen Jane Jerrold as a director (2 pages)
17 March 2011Appointment of Mr Martin Jerrold as a director (2 pages)
17 March 2011Director's details changed (2 pages)
17 March 2011Appointment of Mrs Helen Jane Jerrold as a director (2 pages)
17 March 2011Appointment of Mr Martin Jerrold as a director (2 pages)
17 March 2011Director's details changed (2 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 100
(3 pages)
7 March 2011Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 32 Elm Drive Hatfield AL10 8NU United Kingdom on 7 March 2011 (1 page)
8 February 2011Company name changed scene sense LTD\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed scene sense LTD\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
8 February 2011Change of name notice (2 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Ms Lucy Mason on 1 May 2010 (2 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)