Company NameMatch Solicitors Limited
Company StatusDissolved
Company Number07064339
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Anita Chopra
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(1 day after company formation)
Appointment Duration13 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Director NameMiss Salima Mawji
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(1 day after company formation)
Appointment Duration13 years, 11 months (closed 10 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitematchsolicitors.com
Telephone020 73536881
Telephone regionLondon

Location

Registered Address24 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

50 at £1Anita Chopra
50.00%
Ordinary
50 at £1Salima Mawji
50.00%
Ordinary

Financials

Year2014
Net Worth£14,520
Cash£104,093
Current Liabilities£338,259

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 July 2010Delivered 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

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023Voluntary strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
12 July 2023Application to strike the company off the register (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 July 2020Amended total exemption full accounts made up to 30 June 2018 (7 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 October 2019Change of details for Miss Salima Mawji as a person with significant control on 6 September 2019 (2 pages)
22 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
22 October 2019Director's details changed for Miss Salima Mawji on 6 September 2019 (2 pages)
22 October 2019Change of details for Miss Anita Chopra as a person with significant control on 6 September 2019 (2 pages)
22 October 2019Director's details changed for Miss Anita Chopra on 6 September 2019 (2 pages)
9 September 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
9 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
12 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
27 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
26 August 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
26 August 2011Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Registered office address changed from Regencvy House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Regencvy House 33 Wood Street Barnet Hertfordshire EN5 4BE on 16 June 2010 (1 page)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
19 November 2009Appointment of Anita Chopra as a director (3 pages)
19 November 2009Appointment of Anita Chopra as a director (3 pages)
19 November 2009Appointment of Salima Mawji as a director (3 pages)
19 November 2009Appointment of Salima Mawji as a director (3 pages)
4 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page)
4 November 2009Termination of appointment of Graham Cowan as a director (1 page)
4 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 November 2009 (1 page)
4 November 2009Termination of appointment of Graham Cowan as a director (1 page)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)