BART J. SNOWBALL LIMITED

Register to unlock more data on OkredoRegister

BART J. SNOWBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03690936

Incorporation date

31/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

63-66 Hatton Garden, London EC1N 8LECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1998)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/10/2022
Director's details changed for Mr Adrew George Wilson on 2022-10-28
dot icon31/10/2022
Termination of appointment of Michelle Ann Lyndon-Dykes as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Michelle Ann Lyndon-Dykes as a secretary on 2022-10-14
dot icon28/10/2022
Appointment of Mr Adrew George Wilson as a director on 2022-10-26
dot icon04/08/2022
Notification of Michelle Ann Lyndon-Dykes as a person with significant control on 2022-08-03
dot icon04/08/2022
Appointment of Mrs Michelle Ann Lyndon-Dykes as a secretary on 2022-08-03
dot icon04/08/2022
Appointment of Mrs Michelle Ann Lyndon-Dykes as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Ranjit Sigh Rai as a secretary on 2022-08-03
dot icon04/08/2022
Cessation of Ranjit Sigh Rai as a person with significant control on 2022-08-03
dot icon04/08/2022
Termination of appointment of Ranjit Sigh Rai as a director on 2022-08-03
dot icon04/08/2022
Registered office address changed from Church Farm Ulcombe Maidstone Kent ME17 1DN to 63-66 Hatton Garden London EC1N 8LE on 2022-08-04
dot icon14/07/2022
Micro company accounts made up to 2021-06-30
dot icon04/07/2022
Notification of Ranjit Rai as a person with significant control on 2022-07-04
dot icon27/06/2022
Termination of appointment of Audrey Anne Marie-Antoinette Roos as a director on 2022-06-27
dot icon27/06/2022
Cessation of Michelle Anne Lyndon-Dykes as a person with significant control on 2022-06-27
dot icon25/04/2022
Cessation of Ranjit Sigh Rai as a person with significant control on 2022-04-25
dot icon25/04/2022
Notification of Michelle Anne Lyndon-Dykes as a person with significant control on 2022-04-22
dot icon12/04/2022
Appointment of Miss Audrey Anne Marie-Antoinette Roos as a director on 2022-04-12
dot icon29/03/2022
Notification of Ranjit Sigh Rai as a person with significant control on 2022-03-29
dot icon29/03/2022
Cessation of Andrew Lyndon-Dykes as a person with significant control on 2022-03-29
dot icon28/03/2022
Notification of Andrew Lyndon-Dykes as a person with significant control on 2022-03-25
dot icon28/03/2022
Appointment of Mr Ranjit Sigh Rai as a secretary on 2022-03-25
dot icon28/03/2022
Cessation of Kenneth Lyndon-Dykes as a person with significant control on 2022-03-25
dot icon28/03/2022
Termination of appointment of Kenneth Lyndon-Dykes as a secretary on 2022-03-25
dot icon28/03/2022
Termination of appointment of Kenneth Lyndon Dykes as a director on 2022-03-25
dot icon28/03/2022
Appointment of Mr Ranjit Sigh Rai as a director on 2022-03-25
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Appointment of Mr Kenneth Lyndon-Dykes as a secretary on 2021-01-20
dot icon20/01/2021
Termination of appointment of Andrew Lyndon Dykes as a secretary on 2021-01-20
dot icon20/01/2021
Termination of appointment of Andrew Lyndon Dykes as a director on 2021-01-20
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Kenneth Lyndon Dykes on 2009-10-01
dot icon19/01/2010
Director's details changed for Andrew Lyndon Dykes on 2009-10-01
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon26/03/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/02/2007
Return made up to 31/12/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon24/06/2004
New director appointed
dot icon20/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: impton studios 319 boxley road penenden heath maidstone kent ME14 2HN
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/04/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: newnham court farm bearsted road weavering maidstone kent ME14 5LH
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
New secretary appointed
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon24/11/2000
Ad 31/12/98--------- £ si 98@1
dot icon31/10/2000
Accounts for a small company made up to 2000-06-30
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon15/02/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon28/01/1999
Registered office changed on 28/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
Director resigned
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon31/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.56K
-
0.00
-
-
2021
3
16.56K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

16.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ranjit Sigh Rai
Director
25/03/2022 - 03/08/2022
12
Mr Kenneth Lyndon-Dykes
Director
31/12/1998 - 25/03/2022
3
Mr Andrew Lyndon-Dykes
Director
15/06/2004 - 20/01/2021
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/12/1998 - 31/12/1998
16011
London Law Services Limited
Nominee Director
31/12/1998 - 31/12/1998
15403

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BART J. SNOWBALL LIMITED

BART J. SNOWBALL LIMITED is an(a) Dissolved company incorporated on 31/12/1998 with the registered office located at 63-66 Hatton Garden, London EC1N 8LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BART J. SNOWBALL LIMITED?

toggle

BART J. SNOWBALL LIMITED is currently Dissolved. It was registered on 31/12/1998 and dissolved on 30/01/2024.

Where is BART J. SNOWBALL LIMITED located?

toggle

BART J. SNOWBALL LIMITED is registered at 63-66 Hatton Garden, London EC1N 8LE.

What does BART J. SNOWBALL LIMITED do?

toggle

BART J. SNOWBALL LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BART J. SNOWBALL LIMITED have?

toggle

BART J. SNOWBALL LIMITED had 3 employees in 2021.

What is the latest filing for BART J. SNOWBALL LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.