Company NameAllowmatch Limited
Company StatusDissolved
Company Number03051320
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 11 months ago)
Dissolution Date27 April 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameDominique Piscador
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed10 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 1999)
RoleFashion Designer
Correspondence Address15 Bijlkestraat
9070 Destelbergen
Gent
Belgium
Secretary NameFinancial Data Management Limited (Corporation)
StatusClosed
Appointed10 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 1999)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameInderpal Singh Lall
NationalityBritish
StatusResigned
Appointed23 May 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address46 Park Lane
Slough
Berkshire
SL3 7PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2588
843 Finchley Road
London
NW11 8NQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Return made up to 28/04/96; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
29 October 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
24 February 1997Registered office changed on 24/02/97 from: edinburgh house 40 great portland street london W1N 5AH (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 April 1995Incorporation (12 pages)