Company NameSnow In Paradise Rights Limited
Company StatusDissolved
Company Number08599274
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMr Martin William Askew
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Andrew Peter Hulme
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lampard Grove
London
N16 6XA

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christine Alderson
50.00%
Ordinary
25 at £1Andrew Hulme
25.00%
Ordinary
25 at £1Martin Askew
25.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (2 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Termination of appointment of Martin William Askew as a director on 1 August 2019 (1 page)
12 August 2019Termination of appointment of Andrew Peter Hulme as a director on 1 August 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
30 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
30 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
30 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
(13 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
(13 pages)