SNM CAPITAL LTD

Register to unlock more data on OkredoRegister

SNM CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14269821

Incorporation date

02/08/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 14269821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2023)
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Termination of appointment of Lorraine Aries as a director on 2023-12-30
dot icon05/09/2024
Termination of appointment of Gustavo Amos as a director on 2023-12-30
dot icon05/09/2024
Termination of appointment of John Hernandez as a director on 2023-12-30
dot icon08/08/2024
Registered office address changed to PO Box 4385, 14269821 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mr Genesis Alvino changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Doctor Gustavo Amos changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mrs Lorraine Aries changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mr Eric Chavez changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mr John Hernandez changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mrs Alice Herrera changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of officer Mr Enrico Igleas changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon08/08/2024
Address of person with significant control Mrs Lorraine Aries changed to 14269821 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-08
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/12/2023
Termination of appointment of Takudzwa Godfrey Muronda as a director on 2023-12-23
dot icon20/12/2023
Notification of Lorraine Aries as a person with significant control on 2023-11-30
dot icon20/12/2023
Appointment of Mr Takudzwa Godfrey Muronda as a director on 2023-11-30
dot icon20/12/2023
Registered office address changed from 22 Melbourne Court Anerley Road London London SE20 8AR United Kingdom to Dartford Business Park Victoria Road Dartford DA1 5FS on 2023-12-20
dot icon17/12/2023
Previous accounting period shortened from 2024-08-31 to 2023-12-15
dot icon17/12/2023
Unaudited abridged accounts made up to 2023-12-15
dot icon17/12/2023
Termination of appointment of Simbarashe Motsi as a director on 2023-10-16
dot icon17/12/2023
Appointment of Mr Enrico Igleas as a director on 2023-10-18
dot icon17/12/2023
Appointment of Mr Genesis Alvino as a director on 2023-11-16
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon17/12/2023
Cessation of Simbarashe Motsi as a person with significant control on 2023-11-30
dot icon13/12/2023
Appointment of Doctor Gustavo Amos as a director on 2022-10-01
dot icon13/12/2023
Appointment of Mrs Lorraine Aries as a director on 2022-11-18
dot icon13/12/2023
Appointment of Mrs Alice Herrera as a director on 2023-03-24
dot icon13/12/2023
Termination of appointment of Simbarashe Motsi as a secretary on 2023-06-13
dot icon13/12/2023
Appointment of Mr Eric Chavez as a director on 2023-03-17
dot icon13/12/2023
Appointment of Mr John Hernandez as a director on 2023-07-27
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon24/10/2023
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/12/2023
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
15/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
15/12/2023
dot iconNext account date
15/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SNM CAPITAL LTD

SNM CAPITAL LTD is an(a) Dissolved company incorporated on 02/08/2022 with the registered office located at 4385, 14269821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SNM CAPITAL LTD?

toggle

SNM CAPITAL LTD is currently Dissolved. It was registered on 02/08/2022 and dissolved on 11/03/2025.

Where is SNM CAPITAL LTD located?

toggle

SNM CAPITAL LTD is registered at 4385, 14269821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SNM CAPITAL LTD do?

toggle

SNM CAPITAL LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SNM CAPITAL LTD?

toggle

The latest filing was on 17/12/2024: First Gazette notice for compulsory strike-off.