Company NameHot Snaps Limited
Company StatusDissolved
Company Number07654985
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Christopher Martyn Potts
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belle Vue Park
Sunderland
SR2 7SA
Director NameMr Simon William Howatson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Belford Terrace East
Sunderland
SR2 7TH

Location

Registered Address4 Belford Terrace East
Sunderland
SR2 7TH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1John Potts
50.00%
Ordinary
1 at £1Simon Howatson
50.00%
Ordinary

Financials

Year2014
Net Worth£201
Current Liabilities£2,502

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
29 January 2016Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
21 August 2013Director's details changed for Simon Howatson on 1 June 2013 (2 pages)
21 August 2013Director's details changed for Simon Howatson on 1 June 2013 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 38 Ewesley Road Sundeland SR4 7PR England on 6 July 2012 (1 page)
6 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2012Registered office address changed from 38 Ewesley Road Sundeland SR4 7PR England on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)