Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNAPNAMES LIMITED
Company Information for

SNAPNAMES LIMITED

LUTON, BEDS, LU3 2JL,
Company Registration Number
03886659
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Snapnames Ltd
SNAPNAMES LIMITED was founded on 1999-12-01 and had its registered office in Luton. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
SNAPNAMES LIMITED
 
Legal Registered Office
LUTON
BEDS
LU3 2JL
Other companies in LU3
 
Previous Names
NIC LIMITED01/06/2003
OWN LIMITED15/08/2000
Filing Information
Company Number 03886659
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-28 10:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAPNAMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SNAPNAMES LIMITED
The following companies were found which have the same name as SNAPNAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNAPNAMES 27, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 26, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 14, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 28, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 20, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 94, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 21, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 22, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 17, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 96, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 18, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 23, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 19, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 24, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 16, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 95, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 25, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 15, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 93, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04
SNAPNAMES 11, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2017-05-04

Company Officers of SNAPNAMES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOSEPH FOX
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD STANLEY BAKER
Company Secretary 1999-12-01 2014-08-01
DONALD STANLEY BAKER
Director 1999-12-01 2013-08-30
CFL SECRETARIES LIMITED
Nominated Secretary 1999-12-01 1999-12-01
CFL DIRECTORS LIMITED
Nominated Director 1999-12-01 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOSEPH FOX ALL ABOUT BUILDING SOCIETIES LTD Director 2005-08-08 CURRENT 2005-07-03 Dissolved 2016-11-15
ROBERT JOSEPH FOX ALL ABOUT TRIPLE GLAZING LTD Director 2005-08-08 CURRENT 2005-07-03 Dissolved 2016-11-15
ROBERT JOSEPH FOX SALVAGE LTD Director 2005-08-08 CURRENT 2005-07-04 Active
ROBERT JOSEPH FOX NOMBRES LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NET REGISTRAR LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BUDGET DOMAINS LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BANCOS LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX DOMAIN TRACE LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NOMINATE ASSET MANAGEMENT LIMITED Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX BB ONLINE ASSET MANAGEMENT LIMITED Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX NOMBRE LTD Director 2005-08-08 CURRENT 2005-07-03 Active
ROBERT JOSEPH FOX PRIVACY PROTECT SERVICES LTD Director 2005-04-15 CURRENT 1998-06-01 Active
ROBERT JOSEPH FOX NOMBRES DE DOMINIO LTD Director 1999-12-10 CURRENT 1999-11-22 Dissolved 2016-11-15
ROBERT JOSEPH FOX BUY LIMITED Director 1999-11-22 CURRENT 1999-11-22 Active
ROBERT JOSEPH FOX ALL ABOUT TOUCHSCREENS LTD Director 1999-11-01 CURRENT 1999-11-01 Dissolved 2016-11-15
ROBERT JOSEPH FOX NOMINATE LTD. Director 1999-08-26 CURRENT 1998-12-11 Active
ROBERT JOSEPH FOX NET REGISTRAR UK.CO LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
ROBERT JOSEPH FOX BB-ONLINE UK LIMITED Director 1997-10-30 CURRENT 1997-10-30 Active
ROBERT JOSEPH FOX DOMAIN RECOVERY LIMITED Director 1997-01-02 CURRENT 1992-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-18DS01APPLICATION FOR STRIKING-OFF
2016-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0101/12/15 FULL LIST
2015-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0101/12/14 FULL LIST
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY DONALD BAKER
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY DONALD BAKER
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0101/12/13 FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BAKER
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM FAIRLANDS NEW BARN ROAD LONGFIELD KENT DA3 7JF
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-12AR0101/12/12 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-13AR0101/12/11 FULL LIST
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-09AR0101/12/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-06AR0101/12/09 FULL LIST
2009-01-21AA30/11/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2007-12-10363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-12363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-02CERTNMCOMPANY NAME CHANGED NIC LIMITED CERTIFICATE ISSUED ON 01/06/03
2002-12-09363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-12363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 30 FERNHEATH LUTON BEDFORDSHIRE LU3 4DG
2000-10-31225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00
2000-08-24SRES01ADOPT MEM AND ARTS 15/08/00
2000-08-14CERTNMCOMPANY NAME CHANGED OWN LIMITED CERTIFICATE ISSUED ON 15/08/00
1999-12-05288bDIRECTOR RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288bSECRETARY RESIGNED
1999-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SNAPNAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNAPNAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNAPNAMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNAPNAMES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SNAPNAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNAPNAMES LIMITED
Trademarks
We have not found any records of SNAPNAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNAPNAMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SNAPNAMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SNAPNAMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNAPNAMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNAPNAMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.