Holywell
Flintshire
CH8 7RD
Wales
Director Name | Mrs Polly Joanna Hingston Smallwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Secretary Name | Polly Joanna Hingston Smallwood |
---|---|
Status | Resigned |
Appointed | 16 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Website | www.snaphix.net |
---|
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Lee Smallwood 50.00% Ordinary |
---|---|
500 at £1 | Polly Joanna Hingston Smallwood 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Termination of appointment of Polly Joanna Hingston Smallwood as a secretary on 4 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Polly Joanna Hingston Smallwood as a secretary on 4 February 2016 (1 page) |
22 December 2015 | Appointment of Polly Joanna Hingston Smallwood as a secretary on 16 November 2015 (3 pages) |
22 December 2015 | Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Appointment of Polly Joanna Hingston Smallwood as a secretary on 16 November 2015 (3 pages) |
22 December 2015 | Termination of appointment of Polly Joanna Hingston Smallwood as a director on 16 November 2015 (2 pages) |
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 July 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
9 July 2014 | Company name changed NOD3X(2) LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed NOD3X(2) LIMITED\certificate issued on 09/07/14
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Resolutions
|
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Solvency statement dated 07/07/14 (1 page) |
7 July 2014 | Solvency statement dated 07/07/14 (1 page) |
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
10 April 2014 | Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages) |
10 April 2014 | Appointment of Mrs Polly Joanna Hingston Smallwood as a director (2 pages) |
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|