Company NameBadgematch Limited
Company StatusDissolved
Company Number02823123
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date6 August 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCloe Elizabeth Gowers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 06 August 1996)
RoleCompany Director
Correspondence Address4 Marshmoor Cottages
Great North Road
North Mymms
Hertfordshire
AL9 5SD
Secretary NameJane Marie Crilly
NationalityBritish
StatusClosed
Appointed01 May 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 August 1996)
RoleCompany Director
Correspondence Address6 Porter Street
London
W1M 1HZ
Director NameDianne Berry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1994)
RoleTravel Consultant
Correspondence Address77a South Hill Park
Hampstead
London
NW3 2SS
Secretary NamePeter Barry
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 1994)
RoleCompany Director
Correspondence AddressThe Studio 4 Grafton Mews
London
W1P 5LF
Director NameMr Paul Gowers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(11 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1995)
RoleCompany Director
Correspondence Address67 Bulwer Road
Barnet
Hertfordshire
EN5 5EU
Secretary NameCloe Elizabeth Gowers
NationalityBritish
StatusResigned
Appointed25 May 1994(11 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1995)
RoleCompany Director
Correspondence Address4 Marshmoor Cottages
Great North Road
North Mymms
Hertfordshire
AL9 5SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDaymid Limited (Corporation)
StatusResigned
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1995)
Correspondence Address6 Porter Street
London
W1M 1HZ

Location

Registered Address6 Porter Street
Baker Street
London
W1M 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996First Gazette notice for voluntary strike-off (1 page)
6 March 1996Application for striking-off (1 page)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)