London
SE16 5DJ
Director Name | Miss Salima Mawji |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Stanton House 620 Rotherhithe Street London SE16 5DJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | matchsolicitors.com |
---|---|
Telephone | 020 73536881 |
Telephone region | London |
Registered Address | 24 Stanton House 620 Rotherhithe Street London SE16 5DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
50 at £1 | Anita Chopra 50.00% Ordinary |
---|---|
50 at £1 | Salima Mawji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,520 |
Cash | £104,093 |
Current Liabilities | £338,259 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 July 2010 | Delivered on: 10 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2023 | Application to strike the company off the register (3 pages) |
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
9 July 2020 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 October 2019 | Change of details for Miss Salima Mawji as a person with significant control on 6 September 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Miss Salima Mawji on 6 September 2019 (2 pages) |
22 October 2019 | Change of details for Miss Anita Chopra as a person with significant control on 6 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Miss Anita Chopra on 6 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from 3 Bolt Court Fleet Street London EC4A 3DQ to 24 Stanton House 620 Rotherhithe Street London SE16 5DJ on 9 September 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
9 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
12 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
27 January 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
26 August 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
26 August 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2010 | Registered office address changed from Regencvy House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Regencvy House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 June 2010 (1 page) |
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
19 November 2009 | Appointment of Anita Chopra as a director (3 pages) |
19 November 2009 | Appointment of Anita Chopra as a director (3 pages) |
19 November 2009 | Appointment of Salima Mawji as a director (3 pages) |
19 November 2009 | Appointment of Salima Mawji as a director (3 pages) |
4 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
4 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|