Company NameMatchbowls Limited
Company StatusDissolved
Company Number03009411
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(4 months after company formation)
Appointment Duration16 years, 3 months (closed 23 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Director NameMr Graham Anthony Newman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(7 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 23 August 2011)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Anthony Midgen
StatusClosed
Appointed24 December 2010(15 years, 11 months after company formation)
Appointment Duration8 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address2nd Floor, 43-44 Berners Street
London
W1T 3ND
Director NameSelwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 1995)
RoleCompany Director
Correspondence Address4 Sheridan Walk
Temple Fortune Lane
London
Nw11
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed15 May 1995(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Secretary NameNicholas Howard Check
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, 43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (2 pages)
27 April 2011Application to strike the company off the register (2 pages)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(4 pages)
28 March 2011Termination of appointment of Nicholas Check as a secretary (1 page)
28 March 2011Appointment of Mr Anthony Midgen as a secretary (1 page)
28 March 2011Termination of appointment of Nicholas Check as a secretary (1 page)
28 March 2011Appointment of Mr Anthony Midgen as a secretary (1 page)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL (1 page)
2 October 2008Accounts made up to 30 April 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 November 2007Accounts made up to 30 April 2007 (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
26 September 2006Accounts made up to 30 April 2006 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
29 November 2005Full accounts made up to 30 April 2005 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
29 November 2004Full accounts made up to 30 April 2004 (8 pages)
10 February 2004Full accounts made up to 30 April 2003 (8 pages)
10 February 2004Full accounts made up to 30 April 2003 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
27 October 2002Full accounts made up to 30 April 2002 (8 pages)
29 May 2002Particulars of mortgage/charge (6 pages)
29 May 2002Particulars of mortgage/charge (6 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
24 September 2001Full accounts made up to 30 April 2001 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
25 August 2000Full accounts made up to 30 April 2000 (8 pages)
18 April 2000Particulars of mortgage/charge (6 pages)
18 April 2000Particulars of mortgage/charge (6 pages)
12 April 2000Full accounts made up to 30 April 1999 (8 pages)
12 April 2000Full accounts made up to 30 April 1999 (8 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 October 1998Full accounts made up to 30 April 1998 (8 pages)
7 October 1998Full accounts made up to 30 April 1998 (8 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 September 1997Full accounts made up to 30 April 1997 (9 pages)
8 September 1997Full accounts made up to 30 April 1997 (9 pages)
16 January 1997Return made up to 31/12/96; no change of members (5 pages)
16 January 1997Return made up to 31/12/96; no change of members (5 pages)
23 September 1996Full accounts made up to 30 April 1996 (9 pages)
23 September 1996Full accounts made up to 30 April 1996 (9 pages)
7 March 1996Director's particulars changed (1 page)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
13 December 1995Director resigned;new director appointed (2 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (3 pages)
13 January 1995Incorporation (9 pages)