Company NameSnaphix Limited
Company StatusDissolved
Company Number07274195
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NamesDIGI Communications Ltd and Nod3X(1) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Smallwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleDigital Communications Consultant
Country of ResidenceEngland
Correspondence AddressWyndham Cottage Main Street
Chackmore
Buckingham
Buckinghamshire
MK18 5JF
Secretary NameMr Lee Smallwood
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Burge`S Hill
Stoke St Michael
BA3 5JX
Director NameMrs Polly Joanna Hingston Smallwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2015)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Contact

Websitedigicoms.net

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

199k at £0.001Snaphix Holdings Limited
99.50%
Ordinary A
1000 at £0.001Snaphix Holdings Limited
0.50%
Ordinary

Financials

Year2014
Net Worth£5,349
Cash£3,683
Current Liabilities£1,051

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
5 January 2016Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed NOD3X(1) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed digi communications LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
17 June 2014Director's details changed for Mrs Polly Joanna Hingston Smallwood on 24 March 2014 (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalisation £198 of ord shares of £1.00 each 02/06/2014
  • RES13 ‐ Sub divide 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200.00
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 200.00
(4 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Sub-division of shares on 2 June 2014 (5 pages)
17 June 2014Sub-division of shares on 2 June 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Lee Smallwood on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Lee Smallwood on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Polly Joanna Hingston Smallwood on 1 November 2012 (2 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from C/O J. A. Rose & Company 712 Wimborne Road Winton Bournemouth Dorset BH9 2EG United Kingdom on 16 June 2011 (1 page)
11 January 2011Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages)
18 November 2010Registered office address changed from 1 Burge`S Hill Stoke St Michael BA3 5JX United Kingdom on 18 November 2010 (1 page)
17 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)