EX SNOF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEX SNOF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06003427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EX SNOF LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EX SNOF LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of EX SNOF LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH & NEWCASTLE OFFSHORE FINANCE LIMITEDFeb 19, 2007Feb 19, 2007
    HACKREMCO (NO. 2436) LIMITEDNov 20, 2006Nov 20, 2006

    What are the latest accounts for EX SNOF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EX SNOF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 11, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium a/c 21/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Appointment of Mr Radovan Sikorsky as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on Sep 01, 2016

    1 pagesTM01

    Annual return made up to Nov 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 9,901
    SH01

    Certificate of change of name

    Company name changed scottish & newcastle offshore finance LIMITED\certificate issued on 13/10/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 9,901
    SH01

    Appointment of Mrs Kelly Taylor Welsh as a director on Oct 06, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Graeme Alexander Colquhoun as a director on Oct 06, 2014

    1 pagesTM01

    Termination of appointment of Anne Louise Oliver as a secretary on Oct 06, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 9,901
    SH01

    Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on Dec 19, 2013

    2 pagesCH01

    Director's details changed for Mr Sean Michael Paterson on Dec 19, 2013

    2 pagesCH01

    Director's details changed for Mr Graeme Alexander Colquhoun on Dec 19, 2013

    2 pagesCH01

    Who are the officers of EX SNOF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish141021760001
    SIKORSKY, Radovan
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    EnglandSlovak213327560001
    TAYLOR WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish188975320001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    COLQUHOUN, Graeme Alexander
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish132210250007
    DICK, Alan
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    Director
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    British95761580002
    ELZEN, Arnoldus Johannes Den
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomDutch133095740001
    HAZELWOOD, David Richard
    7 Les Bois Dores
    204 Chemin Du Clos De Brasset
    065660 Valbonne
    France
    Director
    7 Les Bois Dores
    204 Chemin Du Clos De Brasset
    065660 Valbonne
    France
    FranceBritish178705070001
    KENNERLEY, Peter Dilworth
    13 Lennox Street
    EH4 1QB Edinburgh
    Director
    13 Lennox Street
    EH4 1QB Edinburgh
    British69268560005
    MCHOUL, Ian Philip
    45 Murray Place (Top Flat)
    EH3 6BQ Edinburgh
    Midlothian
    Director
    45 Murray Place (Top Flat)
    EH3 6BQ Edinburgh
    Midlothian
    British66893560008
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of EX SNOF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Apr 06, 2016
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0