Company NameBlackmatch Limited
Company StatusDissolved
Company Number01620044
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Sergio Castagnetti
Date of BirthMay 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2003)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Langton Court
45 The Ridgeway
Enfield
Middlesex
EN2 8PD
Director NamePhilip James Piper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2003)
RolePrinter
Correspondence Address68 Kenilworth Gardens
Hornchurch
Essex
RM12 4SF
Secretary NameMr Sergio Castagnetti
NationalityItalian
StatusClosed
Appointed31 August 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Langton Court
45 The Ridgeway
Enfield
Middlesex
EN2 8PD

Location

Registered Address9-13 2nd Floor Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£81,751
Gross Profit£53,897
Net Worth£638
Cash£3,795
Current Liabilities£9,331

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
14 December 2000Full accounts made up to 28 February 2000 (7 pages)
30 August 2000Return made up to 31/08/00; full list of members (6 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 September 1999Full accounts made up to 28 February 1999 (8 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
30 October 1998Full accounts made up to 28 February 1998 (8 pages)
21 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 October 1997Return made up to 31/08/97; no change of members (4 pages)
18 September 1997Full accounts made up to 28 February 1997 (9 pages)
24 October 1996Return made up to 31/08/96; full list of members (6 pages)
15 August 1996Full accounts made up to 28 February 1996 (9 pages)
3 October 1995Return made up to 31/08/95; full list of members (6 pages)
26 July 1995Full accounts made up to 28 February 1995 (9 pages)