Company NameEddy Match Limited
Company StatusDissolved
Company Number03579473
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter John Cansick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Guildown Avenue
Woodside Park
London
N12 7DE
Director NamePhilip Michael Kenton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Trevelyan Gardens
London
NW10 3JY
Secretary NameMr Peter John Cansick
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Guildown Avenue
Woodside Park
London
N12 7DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Return made up to 11/06/00; full list of members (5 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
(5 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
11 June 1998Incorporation (16 pages)