SNAP DIGITAL IMAGING LIMITED

Register to unlock more data on OkredoRegister

SNAP DIGITAL IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03620123

Incorporation date

20/08/1998

Size

Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-04-05
dot icon01/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2011-09-30
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon01/03/2011
Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon08/04/2010
Administrator's progress report to 2010-03-31
dot icon30/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2009
Administrator's progress report to 2009-09-30
dot icon09/11/2009
Notice of extension of period of Administration
dot icon01/10/2009
Notice of extension of period of Administration
dot icon14/05/2009
Administrator's progress report to 2009-03-31
dot icon26/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon16/12/2008
Result of meeting of creditors
dot icon14/12/2008
Appointment Terminated Director jonathan dowse
dot icon14/12/2008
Appointment Terminated Director andrew coll
dot icon10/12/2008
Statement of administrator's proposal
dot icon06/11/2008
Registered office changed on 07/11/2008 from 4TH floor 150-152 fenchurch street london EC3M 6BB
dot icon14/10/2008
Appointment of an administrator
dot icon01/10/2008
Appointment Terminated Director richard steele
dot icon31/08/2008
Return made up to 21/08/08; full list of members
dot icon26/12/2007
Return made up to 21/08/07; full list of members
dot icon12/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
New director appointed
dot icon08/07/2007
New director appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Registered office changed on 28/06/07 from: c/o arc corporate services LIMITED 22 lovat lane london EC3R 8EB
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon31/05/2007
Secretary resigned
dot icon26/11/2006
Registered office changed on 27/11/06 from: 3 barnes wallis court wellington road high wycombe buckinghamshire HP12 3PR
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 21/08/06; full list of members
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon10/07/2006
Particulars of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Return made up to 21/08/05; full list of members
dot icon20/10/2005
Location of register of members address changed
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 21/08/04; full list of members
dot icon20/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/02/2004
Director resigned
dot icon17/02/2004
Accounts for a small company made up to 2002-12-31
dot icon02/12/2003
Director resigned
dot icon23/11/2003
Resolutions
dot icon08/09/2003
Return made up to 21/08/03; full list of members
dot icon08/09/2003
Director's particulars changed
dot icon08/09/2003
Location of register of members address changed
dot icon26/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/01/2003
Registered office changed on 20/01/03 from: 16 po box grimsby south humberside DN31 1HE
dot icon19/01/2003
New secretary appointed;new director appointed
dot icon19/01/2003
Secretary resigned
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon16/10/2002
Memorandum and Articles of Association
dot icon16/10/2002
Ad 11/10/02--------- £ si [email protected]=1050 £ ic 109620/110670
dot icon16/10/2002
Conve 11/10/02
dot icon16/10/2002
Resolutions
dot icon16/10/2002
Resolutions
dot icon26/08/2002
Return made up to 21/08/02; full list of members
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon30/08/2001
Return made up to 21/08/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-09-30
dot icon06/06/2001
Particulars of mortgage/charge
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon19/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 21/08/00; full list of members
dot icon15/11/2000
Secretary resigned;director resigned
dot icon12/11/2000
Ad 03/11/00--------- £ si 53999@1=53999 £ si [email protected]=1620 £ ic 54001/109620
dot icon12/11/2000
Resolutions
dot icon31/07/2000
Registered office changed on 01/08/00 from: 5 south street horncastle louth lincolnshire LN9 6DS
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon21/02/2000
Nc inc already adjusted 31/01/00
dot icon21/02/2000
Ad 31/01/00--------- £ si 54000@1=54000 £ ic 1/54001
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon04/01/2000
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon20/09/1999
Return made up to 21/08/99; full list of members
dot icon06/09/1998
New secretary appointed;new director appointed
dot icon06/09/1998
New director appointed
dot icon06/09/1998
Registered office changed on 07/09/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon24/08/1998
Secretary resigned
dot icon24/08/1998
Director resigned
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell (Junior), Robin Guthrie
Director
21/08/1998 - 23/06/2006
1
Coll, Andrew Patrick
Director
13/12/2002 - 28/11/2008
12
Steele, Richard John
Director
14/02/2000 - 29/09/2008
78
ON LINE REGISTRARS LIMITED
Nominee Secretary
21/08/1998 - 21/08/1998
569
ON LINE FORMATIONS LIMITED
Nominee Director
21/08/1998 - 21/08/1998
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SNAP DIGITAL IMAGING LIMITED

SNAP DIGITAL IMAGING LIMITED is an(a) Dissolved company incorporated on 20/08/1998 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SNAP DIGITAL IMAGING LIMITED?

toggle

SNAP DIGITAL IMAGING LIMITED is currently Dissolved. It was registered on 20/08/1998 and dissolved on 01/08/2012.

Where is SNAP DIGITAL IMAGING LIMITED located?

toggle

SNAP DIGITAL IMAGING LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does SNAP DIGITAL IMAGING LIMITED do?

toggle

SNAP DIGITAL IMAGING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SNAP DIGITAL IMAGING LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.