Company NameCheckmate Administration Limited
Company StatusDissolved
Company Number08486261
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mario Matt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed15 July 2015(2 years, 3 months after company formation)
Appointment Duration6 years (closed 20 July 2021)
RoleManager
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
Director NameMr Mario Matt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Secretary NameMr Edmund Mommertz
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Director NameMr Edmund Mommertz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2013(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS

Location

Registered Address7-9 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1000 at £1Logistic Consulting International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 July 2019Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 7-9 Ferdinand Street London NW1 8ES on 22 July 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
16 November 2015Termination of appointment of Edmund Herbert Mommertz as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Edmund Herbert Mommertz as a director on 16 November 2015 (1 page)
21 July 2015Appointment of Mr Mario Matt as a director on 15 July 2015 (2 pages)
21 July 2015Appointment of Mr Mario Matt as a director on 15 July 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
10 May 2014Termination of appointment of Mario Matt as a director (1 page)
10 May 2014Termination of appointment of Mario Matt as a director (1 page)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
4 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
4 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1,000
(4 pages)
4 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2013Appointment of Mr Edmund Herbert Mommertz as a director (2 pages)
11 June 2013Termination of appointment of Edmund Mommertz as a secretary (1 page)
11 June 2013Termination of appointment of Edmund Mommertz as a secretary (1 page)
11 June 2013Appointment of Mr Edmund Herbert Mommertz as a director (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
12 April 2013Incorporation (28 pages)
12 April 2013Incorporation (28 pages)