Company NameMatchgold Systems Limited
Company StatusDissolved
Company Number02925036
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 12 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngela Lorraine Stewart
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (closed 18 March 2003)
RoleComputer Sales/Training/Consul
Correspondence Address4 Bramblegate
Crowthorne
Berkshire
RG45 6JA
Secretary NameDuncan Derek Carson Stewart
NationalityBritish
StatusClosed
Appointed13 July 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address4 Bramblegate
Crowthorne
Berkshire
RG45 6JA
Director NameDuncan Derek Carson Stewart
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 18 March 2003)
RoleComputer Consultant
Correspondence Address4 Bramblegate
Crowthorne
Berkshire
RG45 6JA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed12 May 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1995)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£159,882
Net Worth£9,302
Cash£32,018
Current Liabilities£42,477

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 December 2002First Gazette notice for compulsory strike-off (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2000 (11 pages)
7 June 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
18 May 2001Return made up to 03/05/01; full list of members (6 pages)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
22 August 2000Full accounts made up to 31 May 1999 (10 pages)
25 May 2000Return made up to 03/05/00; full list of members (5 pages)
5 May 2000New director appointed (2 pages)
20 May 1999Return made up to 03/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (9 pages)
22 September 1998Full accounts made up to 31 May 1997 (10 pages)
4 June 1998Return made up to 03/05/98; full list of members (6 pages)
20 May 1997Return made up to 03/05/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 May 1996 (11 pages)
15 May 1996Full accounts made up to 31 May 1995 (10 pages)
9 May 1996Return made up to 03/05/96; full list of members (6 pages)
2 August 1995Registered office changed on 02/08/95 from: 54-58 caledonian road london N1 9RN (1 page)
2 August 1995Return made up to 03/05/95; full list of members (10 pages)
2 August 1995Secretary resigned;new secretary appointed (4 pages)