Company NameSnap-In Solutions Ltd
Company StatusDissolved
Company Number03699078
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Fell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameNicola Janice Hill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashworth Place
Harlow
Essex
CM17 9PU
Secretary NameAdrian Fell
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashworth Place
Harlow
Essex
CM17 9PU

Location

Registered Address20 Ashworth Place
Harlow
Essex
CM17 9PU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardChurch Langley
Built Up AreaGreater London

Shareholders

2 at £1Adrian Fell
66.67%
Ordinary
1 at £1Nicola Janice Hill
33.33%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 3
(4 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 3
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
4 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
3 December 2012Director's details changed for Nicola Janice Hill on 1 October 2012 (2 pages)
3 December 2012Director's details changed for Nicola Janice Hill on 1 October 2012 (2 pages)
3 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
3 December 2012Registered office address changed from 207 Coalport Close Church Langley Harlow Essex CM17 9RD on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 207 Coalport Close Church Langley Harlow Essex CM17 9RD on 3 December 2012 (1 page)
3 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
3 December 2012Director's details changed for Adrian Fell on 1 October 2012 (2 pages)
3 December 2012Secretary's details changed for Adrian Fell on 1 October 2012 (1 page)
3 December 2012Director's details changed for Adrian Fell on 1 October 2012 (2 pages)
3 December 2012Director's details changed for Nicola Janice Hill on 1 October 2012 (2 pages)
3 December 2012Director's details changed for Adrian Fell on 1 October 2012 (2 pages)
3 December 2012Registered office address changed from 207 Coalport Close Church Langley Harlow Essex CM17 9RD on 3 December 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Nicola Janice Hill on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Nicola Janice Hill on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Adrian Fell on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Adrian Fell on 26 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 February 2009Return made up to 21/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
4 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
5 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
17 April 2007Return made up to 21/01/07; full list of members (2 pages)
17 April 2007Return made up to 21/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
7 April 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
2 March 2005Return made up to 21/01/05; full list of members (7 pages)
2 March 2005Return made up to 21/01/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
25 February 2004Return made up to 21/01/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
14 March 2003Return made up to 21/01/03; full list of members (7 pages)
14 March 2003Return made up to 21/01/03; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
19 February 2002Return made up to 21/01/02; full list of members (6 pages)
19 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 February 2001Return made up to 21/01/01; full list of members (6 pages)
12 February 2001Return made up to 21/01/01; full list of members (6 pages)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Incorporation (21 pages)
21 January 1999Incorporation (21 pages)