Company NameSnap Election Ltd
Company StatusDissolved
Company Number08982393
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesConundrum Boy Limited and Mr C H- Allen And Mr A A Ciravegna Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Alberto Andrea Ciravegna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr Julian Berry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 18 April 2017)
RoleData Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Dover House Road
London
SW15 5AU
Director NameMr Christoph Hargreaves-Allen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 18 April 2017)
RoleWriter
Country of ResidenceEngland
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr Christoph Hargreaves-Allen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Secretary NameMr Christoph Hargreaves-Allen
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address97 Camberwell Grove
London
SE5 8JH
Director NameMr Howard John Thompson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2016)
RoleData Marketing
Country of ResidenceEngland
Correspondence Address106 Brighton Road
Godalming
Surrey
GU7 1PL

Location

Registered Address97 Camberwell Grove
London
SE5 8JH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

610 at £83.33Alberto Ciravegna
61.00%
Ordinary
60 at £83.33Julian Berry
6.00%
Ordinary
60 at £83.33Thompson Howard
6.00%
Ordinary
150 at £83.33Christoph Hargreaves-allen
15.00%
Ordinary
120 at £83.33New College Capital
12.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
3 August 2016Termination of appointment of Howard John Thompson as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Howard John Thompson as a director on 2 August 2016 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 83,333
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 83,333
(6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 83,333
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 83,333
(6 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 September 2015Appointment of Mr Julian Berry as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Howard John Thompson as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Christoph Hargreaves-Allen as a director on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 83,333
(4 pages)
14 September 2015Appointment of Mr Julian Berry as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Howard John Thompson as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Christoph Hargreaves-Allen as a director on 14 September 2015 (2 pages)
14 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 83,333
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 83,333
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 83,333
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 83,333
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 83,333
(4 pages)
27 August 2015Termination of appointment of Christoph Hargreaves-Allen as a secretary on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Christoph Hargreaves-Allen as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Christoph Hargreaves-Allen as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Christoph Hargreaves-Allen as a secretary on 27 August 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 83,333
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 83,333
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 83,333
(5 pages)
10 December 2014Company name changed mr c h- allen and mr a a ciravegna LTD\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Company name changed mr c h- allen and mr a a ciravegna LTD\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
6 May 2014Company name changed conundrum boy LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed conundrum boy LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 83,333
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 83,333
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)