Company Name4M@T Ltd
Company StatusDissolved
Company Number03491127
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rohan Vimalachandran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charlton Park Lane
Charlton
London
SE7 8QT
Secretary NameStephen James Dangerfield
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address97 Upper Elmers End Road
Beckenham
Kent
BR3 3QX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address36 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,145
Current Liabilities£5,445

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
6 March 2004Return made up to 12/01/04; full list of members (6 pages)
6 March 2004Registered office changed on 06/03/04 from: 46 charlton park lane charlton london SE7 8QT (1 page)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Return made up to 12/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 April 2002Return made up to 12/01/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 February 2001Return made up to 12/01/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
21 February 2000Return made up to 12/01/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 March 1999Return made up to 12/01/99; full list of members (6 pages)
13 February 1998Ad 23/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
12 January 1998Incorporation (16 pages)