Company NameSnapmd Limited
Company StatusDissolved
Company Number09373186
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dave Skibinski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address121 W. Lexington Drive Suite 412
Glendale
California
91203
Director NameMr George Tierney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2015(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address121 W. Lexington Drive Suite 412
Glendale
California
91203
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.snapmd.org

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Snapmd, Inc.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
6 January 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 January 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
5 January 2015Termination of appointment of Oval Nominees Limited as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Oval Nominees Limited as a director on 5 January 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(36 pages)
5 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)