Company NameMatthew Corbett Limited
Company StatusDissolved
Company Number03580392
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameRichforest Limited

Directors

Director NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCentury House 37 Jewry Street
London
EC3N 2EX
Secretary NameProfessional Legal Services Limited (Corporation)
StatusClosed
Appointed12 June 1998(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCenturion House
31 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
19 August 1998Company name changed richforest LIMITED\certificate issued on 20/08/98 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page)
17 August 1998New secretary appointed (2 pages)