Company NameSearch Matters Limited
Company StatusDissolved
Company Number08582380
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameApter Fredericks Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Victor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Southwark Street
London
SE1 0HX

Contact

Websitewww.caviarclub.co.uk

Location

Registered Address42 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Victor Keunen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Registered office address changed from 81 Southwark Street London SE1 0HX to 42 Southwark Street London SE1 1UN on 8 March 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Registered office address changed from 81 Southwark Street London SE1 0HX to 42 Southwark Street London SE1 1UN on 8 March 2016 (1 page)
21 November 2015Compulsory strike-off action has been suspended (1 page)
21 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 September 2013Company name changed apter fredericks enterprises LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed apter fredericks enterprises LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Incorporation (26 pages)
24 June 2013Incorporation (26 pages)