Company NameSnap Market Ltd
Company StatusDissolved
Company Number09901110
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Directors

Director NameVito Lomele
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Pirola Pennuto Zei & Associati Uk Llp 18th Flo
London
EC2V 5DE
Director NameMr Fabio Ciotoli
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed20 January 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address103 Via Colle San Paolo
Ceccano
Italy
Director NameMr Enrico Mattiazzi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed20 January 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2017)
RoleVenture Capitalist
Country of ResidenceItaly
Correspondence AddressN. 7 Via Chiossetto
Milano
20122
Secretary NamePirola Pennuto Zei & Associati UK Llp (Corporation)
StatusClosed
Appointed03 December 2015(same day as company formation)
Correspondence Address18th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE

Location

Registered AddressC/O Pirola Pennuto Zei & Associati Uk Llp 10-15 Queen Street
5th Floor
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re strike off 20/09/2016
(10 pages)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re strike off 20/09/2016
(10 pages)
27 April 2017Statement by Directors (1 page)
27 April 2017Solvency Statement dated 19/02/16 (1 page)
27 April 2017Solvency Statement dated 19/02/16 (1 page)
27 April 2017Statement by Directors (1 page)
13 April 2017Registered office address changed from C/O Pirola Pennuto Zei & Associati Uk Llp 18th Floor, City Tower, 40 Basinghall Street London EC2V 5DE England to C/O Pirola Pennuto Zei & Associati Uk Llp 10-15 Queen Street 5th Floor London EC4N 1TX on 13 April 2017 (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 600.00
  • EUR 100
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 600.00
  • EUR 100
(4 pages)
8 February 2016Appointment of Mr. Enrico Mattiazzi as a director on 20 January 2016 (2 pages)
8 February 2016Appointment of Mr. Fabio Ciotoli as a director on 20 January 2016 (2 pages)
8 February 2016Appointment of Mr. Enrico Mattiazzi as a director on 20 January 2016 (2 pages)
8 February 2016Appointment of Mr. Fabio Ciotoli as a director on 20 January 2016 (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
5 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 400
  • GBP 200
(36 pages)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 400
  • GBP 200
(36 pages)