Company NameDealmatch Limited
DirectorsNeza Ardeshir Rokni and Eileen Beatrice Lamble
Company StatusDissolved
Company Number02860605
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNeza Ardeshir Rokni
Date of BirthApril 1972 (Born 52 years ago)
NationalityIranian
StatusCurrent
Appointed12 October 1993(4 days after company formation)
Appointment Duration30 years, 5 months
RoleBusiness Administrator
Correspondence Address4 Fortepark Road
Mutly
Plymouth
Devon
PL4 6QY
Secretary NameEileen Beatrice Lamble
NationalityBritish
StatusCurrent
Appointed12 October 1993(4 days after company formation)
Appointment Duration30 years, 5 months
RoleSales Woman
Correspondence Address136 Grenville Road
St Judes
Plymouth
PL4 9QB
Director NameEileen Beatrice Lamble
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address136 Grenville Road
St Judes
Plymouth
PL4 9QB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Appointment of a voluntary liquidator (1 page)
24 February 1997Statement of affairs (5 pages)
24 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1997Registered office changed on 12/02/97 from: 62 mutley plain plymouth devon PL1 3NB (1 page)
2 November 1996Return made up to 08/10/96; no change of members (4 pages)
2 November 1996Registered office changed on 02/11/96 from: 62 mutley plain mutley plymouth PL4 6LF (1 page)
15 October 1996Registered office changed on 15/10/96 from: 58 mutley plain plymouth devon PL1 3NB (1 page)
1 October 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 November 1995Return made up to 08/10/95; no change of members (4 pages)
7 August 1995New director appointed (2 pages)