SNOWCREST IMPORT & EXPORT LIMITED

Register to unlock more data on OkredoRegister

SNOWCREST IMPORT & EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01595261

Incorporation date

03/11/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1986)
dot icon26/09/2013
Final Gazette dissolved following liquidation
dot icon26/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-02-14
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2012
Administrator's progress report to 2012-02-15
dot icon15/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/01/2012
Administrator's progress report to 2011-12-22
dot icon13/09/2011
Statement of administrator's proposal
dot icon25/08/2011
Statement of affairs with form 2.14B
dot icon17/08/2011
Statement of administrator's proposal
dot icon06/07/2011
Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 2011-07-06
dot icon05/07/2011
Appointment of an administrator
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/09/2009
Appointment Terminated Secretary peter quill
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 19
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 20
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 20/05/09; full list of members
dot icon05/08/2009
Secretary's Change of Particulars / peter quill / 01/10/2005 / HouseName/Number was: , now: 1; Street was: 9 longleat crescent, now: walsham close; Post Code was: NG9 5ET, now: NG9 6LY
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 18
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 17
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 20/05/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 20/05/07; no change of members
dot icon13/07/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 20/05/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 20/05/05; full list of members
dot icon11/07/2005
Registered office changed on 11/07/05
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon09/07/2004
Return made up to 20/05/04; full list of members
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 20/05/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-03-31
dot icon29/07/2003
Particulars of mortgage/charge
dot icon24/07/2003
Memorandum and Articles of Association
dot icon24/07/2003
Statement of rights variation attached to shares
dot icon24/07/2003
Resolutions
dot icon24/07/2003
Resolutions
dot icon22/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon18/08/2002
Return made up to 20/05/02; full list of members
dot icon18/08/2002
Location of register of members address changed
dot icon18/08/2002
Location of debenture register address changed
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon08/07/2001
Return made up to 20/05/01; full list of members
dot icon22/06/2001
Director's particulars changed
dot icon12/06/2001
Location of register of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Return made up to 20/05/00; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Return made up to 20/05/99; no change of members
dot icon23/07/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Return made up to 20/05/98; no change of members
dot icon22/06/1998
Director's particulars changed
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
New secretary appointed
dot icon06/03/1998
New secretary appointed
dot icon02/03/1998
Secretary resigned
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 20/05/97; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon26/05/1996
Return made up to 20/05/96; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Return made up to 20/05/95; full list of members
dot icon20/06/1995
Director's particulars changed
dot icon20/06/1995
Location of register of members address changed
dot icon20/06/1995
Location of debenture register address changed
dot icon10/03/1995
Particulars of contract relating to shares
dot icon10/03/1995
Ad 25/01/95--------- £ si 21459@1=21459 £ ic 40831/62290
dot icon10/03/1995
£ nc 40831/62290 25/01/95
dot icon10/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/05/1994
Return made up to 20/05/94; full list of members
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon23/09/1993
Accounts for a small company made up to 1993-03-31
dot icon27/05/1993
Return made up to 20/05/93; full list of members
dot icon27/05/1993
Director's particulars changed
dot icon30/11/1992
Particulars of mortgage/charge
dot icon30/09/1992
Particulars of mortgage/charge
dot icon19/08/1992
Registered office changed on 19/08/92 from: 27 granby street loughborough leicestershire LE11 3DU
dot icon27/07/1992
Accounts for a small company made up to 1992-03-31
dot icon27/07/1992
Return made up to 20/05/92; full list of members
dot icon24/02/1992
Registered office changed on 24/02/92 from: units 1+2 belton road west loughborough leics, LE11 0TR
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon16/09/1991
Return made up to 20/05/91; no change of members
dot icon09/10/1990
Registered office changed on 09/10/90 from: 27 granby street loughborough leics LE11 3DU
dot icon09/10/1990
Return made up to 28/06/90; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-03-31
dot icon23/06/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1990
Particulars of mortgage/charge
dot icon16/05/1990
Particulars of mortgage/charge
dot icon18/04/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon26/10/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Particulars of mortgage/charge
dot icon01/06/1989
Accounts for a small company made up to 1989-03-31
dot icon01/06/1989
Return made up to 20/05/89; full list of members
dot icon14/04/1989
Particulars of mortgage/charge
dot icon01/07/1988
Accounts for a small company made up to 1988-03-31
dot icon01/07/1988
Return made up to 01/06/88; full list of members
dot icon15/06/1988
Registered office changed on 15/06/88 from: unit 8 windmill road loughborough leics
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Wd 04/11/87 ad 07/10/87--------- £ si 40731@1=40731 £ ic 100/40831
dot icon11/11/1987
New director appointed
dot icon23/10/1987
Nc inc already adjusted
dot icon23/10/1987
Resolutions
dot icon23/10/1987
Resolutions
dot icon10/10/1987
Declaration of satisfaction of mortgage/charge
dot icon15/08/1987
Accounts for a small company made up to 1987-03-31
dot icon15/08/1987
Return made up to 23/06/87; full list of members
dot icon17/07/1987
Particulars of mortgage/charge
dot icon03/06/1986
Accounts for a small company made up to 1986-03-31
dot icon03/06/1986
Return made up to 30/05/86; full list of members
dot icon17/01/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quill, Peter Nicholas
Secretary
15/11/2002 - 01/09/2009
3
Keeley, David Vincent
Secretary
05/12/1997 - 31/12/1997
2
Swarbrick, Lynda Bettina
Secretary
31/03/1994 - 05/12/1997
1
Spendlove, Kathryn
Secretary
01/01/1998 - 15/11/2002
2

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 SNOWCREST IMPORT & EXPORT LIMITED

SNOWCREST IMPORT & EXPORT LIMITED is an(a) Dissolved company incorporated on 03/11/1981 with the registered office located at 10 Furnival Street, London EC4A 1AB. There is currently no 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 SNOWCREST IMPORT & EXPORT LIMITED?

toggle

SNOWCREST IMPORT & EXPORT LIMITED is currently Dissolved. It was registered on 03/11/1981 and dissolved on 26/09/2013.

Where is SNOWCREST IMPORT & EXPORT LIMITED located?

toggle

SNOWCREST IMPORT & EXPORT LIMITED is registered at 10 Furnival Street, London EC4A 1AB.

What does SNOWCREST IMPORT & EXPORT LIMITED do?

toggle

SNOWCREST IMPORT & EXPORT LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for SNOWCREST IMPORT & EXPORT LIMITED?

toggle

The latest filing was on 26/09/2013: Final Gazette dissolved following liquidation.