Company NameSnaphix Holdings Limited
Company StatusDissolved
Company Number08960906
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameNod3X(2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lee Smallwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Polly Joanna Hingston Smallwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NamePolly Joanna Hingston Smallwood
StatusResigned
Appointed16 November 2015(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 February 2016)
RoleCompany Director
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Contact

Websitewww.snaphix.net

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Lee Smallwood
50.00%
Ordinary
500 at £1Polly Joanna Hingston Smallwood
50.00%
Ordinary

Accounts

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

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Termination of appointment of Polly Joanna Hingston Smallwood as a secretary on 4 February 2016 (1 page)
29 March 2016Termination of appointment of Polly Joanna Hingston Smallwood as a secretary on 4 February 2016 (1 page)
22 December 2015Appointment of Polly Joanna Hingston Smallwood as a secretary on 16 November 2015 (3 pages)
22 December 2015Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Appointment of Polly Joanna Hingston Smallwood as a secretary on 16 November 2015 (3 pages)
22 December 2015Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (2 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
22 July 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
9 July 2014Company name changed NOD3X(2) 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 2014Change of name notice (2 pages)
9 July 2014Company name changed NOD3X(2) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(3 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Statement by directors (1 page)
7 July 2014Solvency statement dated 07/07/14 (1 page)
7 July 2014Solvency statement dated 07/07/14 (1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1,000
(4 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 399,000.00
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 399,000.00
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 399,000.00
(4 pages)
10 April 2014Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages)
10 April 2014Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)