Company NameSavematch Limited
Company StatusDissolved
Company Number02545865
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Esther Lihfen McLeod
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed04 October 1991(1 year after company formation)
Appointment Duration14 years, 8 months (closed 06 June 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 The Links
Addington
West Malling
Kent
ME19 5RX
Secretary NameMrs Paula Papanicolaou
NationalityBritish
StatusClosed
Appointed04 October 1991(1 year after company formation)
Appointment Duration14 years, 8 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address19 Goldrill Drive
Brunswick Park Road
London
N11 1JF
Director NameMr Colin Richard McLeod
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 06 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Links
Addington
West Malling
Kent
ME19 5RX

Location

Registered Address205-207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,743
Cash£265
Current Liabilities£11,042

Accounts

Latest Accounts7 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
6 January 2005Total exemption full accounts made up to 7 March 2004 (11 pages)
5 January 2005Return made up to 04/10/04; full list of members (7 pages)
24 December 2003Return made up to 04/10/03; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 7 March 2003 (6 pages)
16 July 2003Total exemption small company accounts made up to 7 March 2002 (3 pages)
8 March 2002Return made up to 04/10/01; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 7 March 2001 (3 pages)
8 February 2001Accounts for a small company made up to 7 March 2000 (3 pages)
8 February 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000New director appointed (2 pages)
5 January 2000Accounts for a small company made up to 7 March 1999 (3 pages)
9 December 1999Return made up to 04/10/99; full list of members (6 pages)
9 December 1999Registered office changed on 09/12/99 from: 209 crescent road new barnet herts EN4 8SB (1 page)
24 March 1999Accounts for a small company made up to 7 March 1998 (3 pages)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Return made up to 04/10/98; no change of members (4 pages)
17 December 1998Director's particulars changed (1 page)
8 January 1998Accounts for a small company made up to 7 March 1997 (4 pages)
8 December 1997Return made up to 04/10/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 7 March 1996 (4 pages)
5 November 1996Director's particulars changed (1 page)
18 October 1996Return made up to 04/10/95; no change of members (4 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Accounting reference date extended from 31/10 to 07/03 (1 page)
7 March 1995Return made up to 04/10/94; full list of members (6 pages)
7 March 1995Memorandum and Articles of Association (18 pages)