Company NameSnap Health Information Limited
Company StatusDissolved
Company Number07647753
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameNAPS Healthcare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Prithvi Raj Jampana
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Sridevi Jampana
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Prithvi Raj Jampana
60.00%
Ordinary A
40 at £1Sridevi Jampana
40.00%
Ordinary B

Financials

Year2014
Net Worth£20,803
Cash£39,276
Current Liabilities£26,873

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
16 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 May 2018Notification of Sridevi Jampana as a person with significant control on 25 July 2017 (2 pages)
21 May 2018Cessation of Prithvi Jampana as a person with significant control on 25 July 2017 (1 page)
21 May 2018Cessation of Prithvi Jampana as a person with significant control on 25 July 2017 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 April 2013Director's details changed for Dr Prithvi Raj Jampana on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mrs Sridevi Jampana on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Dr Prithvi Raj Jampana on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mrs Sridevi Jampana on 18 April 2013 (2 pages)
14 September 2012Director's details changed for Mrs Sridevi Jampana on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Prithvi Raj Jampana on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Prithvi Raj Jampana on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mrs Sridevi Jampana on 14 September 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 May 2011Incorporation (36 pages)
25 May 2011Incorporation (36 pages)