Company NameSnoblesse Ltd
Company StatusDissolved
Company Number08773337
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date20 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gilberto Genga
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes 13 Addington Close
Windsor
Berkshire
SL4 4BP
Director NameMr Gyorgy Konda
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressThe Chimes 13 Addington Close
Windsor
Berkshire
SL4 4BP
Director NameMs Claudia D'Arpizio
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed26 April 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 20 August 2021)
RoleConsultant
Country of ResidenceItaly
Correspondence Address3 Piazza Mondadori
Milan
Mi
20122
Secretary NameMr Mauro Mattei
StatusClosed
Appointed17 April 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2021)
RoleCompany Director
Correspondence Address25 Hill Street
London
W1J 5LW
Secretary NameEmicapital Europe Ltd (Corporation)
StatusResigned
Appointed09 December 2015(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2017)
Correspondence AddressUnit 702 Salisbury House London Wall
London
EC2M 5QQ

Contact

Websitewww.snoblesse.com

Location

Registered AddressRobson Scott Associates Ltd 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

63 at £1Gyorgy Konda
63.00%
Ordinary
37 at £1Gilberto Genga
37.00%
Ordinary

Financials

Year2014
Net Worth-£31,969
Cash£2,610
Current Liabilities£10,327

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2021Final Gazette dissolved following liquidation (1 page)
20 May 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
23 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (9 pages)
28 June 2019Liquidators' statement of receipts and payments to 30 May 2019 (12 pages)
22 June 2018Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 22 June 2018 (2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Statement of affairs (11 pages)
19 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
(1 page)
4 May 2018Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to 38 Poolmans Road Windsor Berkshire SL4 4PA on 4 May 2018 (1 page)
2 February 2018Change of details for Mr Gilberto Genga as a person with significant control on 7 March 2017 (2 pages)
2 February 2018Director's details changed for Mr Gilberto Genga on 13 November 2013 (2 pages)
22 November 2017Change of details for Gyorgy Konda as a person with significant control on 1 May 2016 (2 pages)
22 November 2017Change of details for Gyorgy Konda as a person with significant control on 1 May 2016 (2 pages)
22 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 May 2017Termination of appointment of Emicapital Europe Ltd as a secretary on 16 April 2017 (1 page)
15 May 2017Appointment of Ms Claudia D'arpizio as a director on 26 April 2016 (2 pages)
15 May 2017Appointment of Mr Mauro Mattei as a secretary on 17 April 2017 (2 pages)
15 May 2017Appointment of Ms Claudia D'arpizio as a director on 26 April 2016 (2 pages)
15 May 2017Termination of appointment of Emicapital Europe Ltd as a secretary on 16 April 2017 (1 page)
15 May 2017Appointment of Mr Mauro Mattei as a secretary on 17 April 2017 (2 pages)
24 March 2017Registered office address changed from Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 24 March 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 January 2017Administrative restoration application (3 pages)
30 January 2017Confirmation statement made on 13 November 2016 with updates (16 pages)
30 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 January 2017Confirmation statement made on 13 November 2016 with updates (16 pages)
30 January 2017Administrative restoration application (3 pages)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Registered office address changed from , Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from , Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page)
4 May 2016Registered office address changed from , C/O Emicapital Europe Ltd, Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from , C/O Emicapital Europe Ltd, Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Emicapital Europe Ltd Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 4 May 2016 (1 page)
23 March 2016Sub-division of shares on 9 December 2015 (5 pages)
23 March 2016Sub-division of shares on 9 December 2015 (5 pages)
11 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • EUR 61,401.14
(4 pages)
11 March 2016Resolutions
  • RES13 ‐ Company business 10/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • EUR 61,401.14
(4 pages)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 10/02/2016
(4 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • EUR 50,655.94
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • EUR 50,655.94
(4 pages)
9 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
3 February 2016Registered office address changed from , the Chimes 13 Addington Close, Windsor, Berkshire, SL4 4BP to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 3 February 2016 (1 page)
3 February 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
3 February 2016Appointment of Emicapital Europe Ltd as a secretary on 9 December 2015 (2 pages)
3 February 2016Appointment of Emicapital Europe Ltd as a secretary on 9 December 2015 (2 pages)
3 February 2016Registered office address changed from The Chimes 13 Addington Close Windsor Berkshire SL4 4BP to C/O Emicapital Europe Ltd Unit 702 Salisbury House London Wall London EC2M 5QQ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from , the Chimes 13 Addington Close, Windsor, Berkshire, SL4 4BP to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 3 February 2016 (1 page)
3 February 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
13 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
13 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)