London
SW6 6JP
Secretary Name | Mrs Anne Peters |
---|---|
Nationality | French |
Status | Closed |
Appointed | 27 June 2003(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 March 2009) |
Role | Secretary |
Correspondence Address | 29 Queensmill Road London SW6 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £315,051 |
Gross Profit | £159,196 |
Net Worth | -£129,117 |
Current Liabilities | £113,580 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Statement of affairs (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o citroen wells 1 devonshire street london W1W 5DR (1 page) |
20 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members
|
14 October 2003 | Registered office changed on 14/10/03 from: 29 queensmill road london SW6 6JP (1 page) |
13 October 2003 | Company name changed matchmix LTD\certificate issued on 13/10/03 (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |