Company NameSnore Solutions UK Ltd
Company StatusDissolved
Company Number07796945
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date23 April 2024 (2 days ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr James Paul Di Pasquale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Douglas House
6 Maida Avenue
London
W2 1TG

Location

Registered Address3a Douglas House
6 Maida Avenue
London
W2 1TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

100 at £1James Paul Di Pasquale
100.00%
Ordinary

Financials

Year2014
Net Worth£1,193
Cash£15
Current Liabilities£628

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 April 2020Registered office address changed from 12a Motcomb Street Flat 1 London SW1X 8LB England to 3a Douglas House 6 Maida Avenue London W2 1TG on 21 April 2020 (1 page)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
24 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 21B Carlisle Mansions Carlisle Place London SW1P 1EZ England to 12a Motcomb Street Flat 1 London SW1X 8LB on 2 May 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
19 November 2018Registered office address changed from 231 Lauderdale Mansions Lauderdale Road London W9 1LZ England to 21B Carlisle Mansions Carlisle Place London SW1P 1EZ on 19 November 2018 (1 page)
12 January 2018Registered office address changed from 3 Douglas House 6 Maida Avenue London W2 1TG to 231 Lauderdale Mansions Lauderdale Road London W9 1LZ on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 3 Douglas House 6 Maida Avenue London W2 1TG to 231 Lauderdale Mansions Lauderdale Road London W9 1LZ on 12 January 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with no updates (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with no updates (3 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
29 July 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Director's details changed for James Paul Di Pasquale on 17 May 2013 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Director's details changed for James Paul Di Pasquale on 17 May 2013 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
3 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
24 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)