SNOWSTATION LTD.

Register to unlock more data on OkredoRegister

SNOWSTATION LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04076563

Incorporation date

21/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

White Maund Llp 44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-19
dot icon27/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon26/09/2010
Termination of appointment of Sbi Company Secretaries Ltd as a secretary
dot icon20/06/2010
Registered office address changed from 48 Skylines Village London E14 9TS on 2010-06-21
dot icon28/03/2010
Appointment of a voluntary liquidator
dot icon28/03/2010
Resolutions
dot icon25/03/2010
Statement of affairs with form 4.19
dot icon22/02/2010
Termination of appointment of Robert Wakeman as a director
dot icon07/02/2010
Registered office address changed from Suite 5 Viking House Daneholes Roundabout Grays RM16 2XE on 2010-02-08
dot icon02/12/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/07/2009
Appointment Terminated Director dominic stevens
dot icon05/07/2009
Appointment Terminated Director richard leishman
dot icon11/02/2009
Return made up to 22/09/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/05/2008
Director's Change of Particulars / dominic stevens / 18/10/2006 / HouseName/Number was: , now: 14; Street was: 14 neville house 105 marsham street, now: neville house; Area was: , now: 105 marsham street
dot icon15/05/2008
Return made up to 22/09/07; full list of members
dot icon14/05/2008
Director's Change of Particulars / dominic stevens / 18/10/2006 / HouseName/Number was: , now: 14; Street was: 15 heron court, now: neville house, 105 marsham street; Area was: 63-65 lancaster gate, now: ; Post Code was: W2 3NJ, now: SW1P 4JT; Country was: , now: united kingdom
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 22/09/06; full list of members
dot icon22/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
Registered office changed on 10/03/06 from: suite 5 2ND floor viking house lodge lane daneholes roundabout grays essex RM16 2XE
dot icon09/03/2006
Secretary's particulars changed
dot icon15/12/2005
Return made up to 22/09/05; full list of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: 12A station road longfield kent DA3 7QD
dot icon31/10/2005
Director's particulars changed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2005
Registered office changed on 08/02/05 from: 6A station road longfield kent DA3 7QD
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2004
Return made up to 22/09/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 22/09/03; full list of members
dot icon14/07/2003
Ad 10/05/03--------- £ si 100@1=100 £ ic 400/500
dot icon14/07/2003
Ad 10/05/03--------- £ si 100@1=100 £ ic 300/400
dot icon14/07/2003
Ad 10/05/03--------- £ si 100@1=100 £ ic 200/300
dot icon14/07/2003
Ad 10/05/03--------- £ si 90@1=90 £ ic 110/200
dot icon14/07/2003
Ad 10/05/03--------- £ si 90@1=90 £ ic 20/110
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon26/01/2003
Certificate of change of name
dot icon14/01/2003
Return made up to 22/09/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon18/07/2002
Registered office changed on 19/07/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon25/10/2001
Return made up to 22/09/01; full list of members
dot icon27/03/2001
Registered office changed on 28/03/01 from: ground floor 20 bowling green lane, london EC1R 0BD
dot icon11/12/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon21/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Dominic
Director
23/09/2000 - 28/06/2009
1
SBI COMPANY SECRETARIES LTD
Corporate Secretary
07/01/2002 - 21/09/2010
87
Leishman, Richard Stuart
Director
23/09/2000 - 09/04/2009
15
Sbi Company Secretaries Ltd
Nominee Secretary
21/09/2000 - 07/01/2002
45
Sbi Company Directors Ltd
Nominee Director
21/09/2000 - 23/09/2000
45

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 SNOWSTATION LTD.

SNOWSTATION LTD. is an(a) Dissolved company incorporated on 21/09/2000 with the registered office located at White Maund Llp 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 SNOWSTATION LTD.?

toggle

SNOWSTATION LTD. is currently Dissolved. It was registered on 21/09/2000 and dissolved on 27/09/2011.

Where is SNOWSTATION LTD. located?

toggle

SNOWSTATION LTD. is registered at White Maund Llp 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does SNOWSTATION LTD. do?

toggle

SNOWSTATION LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SNOWSTATION LTD.?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.