Company NameMatchpage Limited
Company StatusDissolved
Company Number05234088
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusClosed
Appointed13 October 2004(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,530
Gross Profit-£1,690
Net Worth£50,756
Cash£2,248
Current Liabilities£8,600

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
23 October 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Termination of appointment of Duncan Barrington John Sweetland as a secretary on 18 February 2013 (1 page)
22 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 October 2012 (6 pages)
31 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
19 September 2011 (6 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
2 October 2010 (6 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
17 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
9 October 2009 (6 pages)
6 March 2009Return made up to 17/09/08; full list of members (3 pages)
6 October 2008Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page)
6 October 2008Return made up to 17/09/07; full list of members (3 pages)
17 June 2008 (6 pages)
10 July 2007 (6 pages)
29 June 2007Director's particulars changed (1 page)
16 January 2007Return made up to 17/09/06; full list of members (2 pages)
2 November 2006 (5 pages)
17 February 2006New secretary appointed (2 pages)
16 November 2005Return made up to 17/09/05; full list of members (2 pages)
9 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
17 September 2004Incorporation (17 pages)