Company NameSnapshift Ltd
Company StatusDissolved
Company Number08167047
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Director

Director NameMr Olivier Severyns
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceFrance
Correspondence Address39 Bld Auguste Blanqui
Paris
France
75013

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Olivier Severyns
100.00%
Ordinary

Financials

Year2014
Net Worth-£128
Cash£352
Current Liabilities£480

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500
(3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
23 July 2013Registered office address changed from Leigh Carr 72 New Cavendish Street London Greater London W1G 8AU United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Leigh Carr 72 New Cavendish Street London Greater London W1G 8AU United Kingdom on 23 July 2013 (1 page)
4 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)