Company NameAltermatch Limited
Company StatusDissolved
Company Number02624744
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Peter Simmons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 04 July 2000)
RoleEngineer
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Director NameMark David Simmons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 04 July 2000)
RoleConsultant
Correspondence Address37 Curzon Road
London
N10 2RB
Secretary NameCharles Peter Simmons
NationalityBritish
StatusClosed
Appointed12 July 1991(2 weeks after company formation)
Appointment Duration8 years, 12 months (closed 04 July 2000)
RoleEngineer
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Director NameElehna Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1993(1 year, 11 months after company formation)
Appointment Duration7 years (closed 04 July 2000)
RoleManager
Correspondence Address37 Curzon Road
Muswell Hill
London
N10 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Curzon Road
London
N10 2RB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
28 January 2000Application for striking-off (2 pages)
30 June 1999Return made up to 28/06/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: parma house clarendon road wood green london, N22 6UL (1 page)
9 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 June 1998Return made up to 28/06/98; no change of members (4 pages)
23 June 1997Return made up to 28/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 November 1995Accounts for a small company made up to 30 June 1994 (4 pages)
16 August 1995Secretary's particulars changed (4 pages)
16 August 1995Director's particulars changed (4 pages)
16 August 1995Return made up to 28/06/95; full list of members (14 pages)
28 April 1995Accounts for a small company made up to 30 June 1993 (9 pages)
20 April 1995Location of register of members (1 page)