Company NameSnap-Shot Systems Llp
Company StatusDissolved
Company NumberOC360604
CategoryLimited Liability Partnership
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameMr Christopher John Hoggarth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
LLP Designated Member NameMr Eric Miller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
LLP Designated Member NameMr Sean Robinson
Date of BirthMarch 1971 (Born 53 years ago)
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stephenson Court
North Shields
Tyne & Wear
NE30 1PQ

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£684
Cash£45
Current Liabilities£829

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Member's details changed for Mr Christopher John Hoggarth on 1 January 2013 (2 pages)
21 January 2013Annual return made up to 5 January 2013 (3 pages)
21 January 2013Member's details changed for Mr Eric Miller on 1 January 2013 (2 pages)
21 January 2013Annual return made up to 5 January 2013 (3 pages)
21 January 2013Member's details changed for Mr Eric Miller on 1 January 2013 (2 pages)
21 January 2013Member's details changed for Mr Christopher John Hoggarth on 1 January 2013 (2 pages)
21 January 2013Annual return made up to 5 January 2013 (3 pages)
21 January 2013Member's details changed for Mr Christopher John Hoggarth on 1 January 2013 (2 pages)
21 January 2013Member's details changed for Mr Eric Miller on 1 January 2013 (2 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
6 March 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
6 March 2012Previous accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
6 January 2012Annual return made up to 5 January 2012 (3 pages)
6 January 2012Annual return made up to 5 January 2012 (3 pages)
6 January 2012Annual return made up to 5 January 2012 (3 pages)
16 February 2011Termination of appointment of Sean Robinson as a member (1 page)
16 February 2011Termination of appointment of Sean Robinson as a member (1 page)
5 January 2011Incorporation of a limited liability partnership (6 pages)
5 January 2011Incorporation of a limited liability partnership (6 pages)