Company NameBluematch Limited
Company StatusDissolved
Company Number04305539
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameGabriela Legocka
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years, 9 months after company formation)
Appointment Duration3 years (closed 13 August 2008)
RoleShop Manager
Correspondence Address8 Park View
London
W3 0PT
Secretary NameGmgcosec Limited (Corporation)
StatusClosed
Appointed31 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameSeyed Ali Fatahi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2005)
RoleBusinessman
Correspondence Address65 North End House
Fitzjames Avenue
London
W14 0RX
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed17 October 2001(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2005)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG

Location

Registered Address18 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 March 2008Application for striking-off (1 page)
25 July 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
30 October 2006Return made up to 16/10/06; full list of members (6 pages)
9 October 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
12 January 2006Return made up to 16/10/05; full list of members (6 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 16/10/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 16/10/03; full list of members (6 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
18 December 2002Return made up to 16/10/02; full list of members (6 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 312B high street orpington kent BR6 0NG (1 page)
5 November 2001New secretary appointed (2 pages)
16 October 2001Incorporation (16 pages)