MATCH ME NOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MATCH ME NOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06393137

Incorporation date

07/10/2007

Size

Group

Contacts

Registered address

Registered address

C/O SEDULO, 62-66 Deansgate, Manchester M3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2007)
dot icon26/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon23/10/2016
Termination of appointment of Tina Wallace as a secretary on 2016-10-10
dot icon23/10/2016
Termination of appointment of Tina Louise Wallace as a director on 2016-10-10
dot icon29/02/2016
Registered office address changed from Lock 90 Deansgate Locks 8 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2016-03-01
dot icon23/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon12/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Re-registration of Memorandum and Articles
dot icon05/05/2015
Certificate of re-registration from Public Limited Company to Private
dot icon05/05/2015
Resolutions
dot icon05/05/2015
Re-registration from a public company to a private limited company
dot icon01/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon13/07/2014
Termination of appointment of Edward George Ankrett as a director on 2014-05-22
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon11/11/2013
Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2013-11-12
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Annual return made up to 2012-10-08 no member list
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Mrs Tina Wallace as a secretary
dot icon06/03/2012
Termination of appointment of Secretarial Services Limited Nash Harvey as a secretary
dot icon22/01/2012
Certificate of change of name
dot icon12/01/2012
Resolutions
dot icon12/01/2012
Change of name notice
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/10/2011
Compulsory strike-off action has been discontinued
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon23/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Barry O'bree as a secretary
dot icon22/11/2010
Appointment of Secretarial Services Limited Nash Harvey as a secretary
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/03/2010
Termination of appointment of Andy Moore as a director
dot icon04/02/2010
Director's details changed for Mr Andy Moore on 2010-02-01
dot icon03/02/2010
Secretary's details changed for Barry O'bree on 2010-02-01
dot icon20/01/2010
Director's details changed for Mr Conrad Llewelyn Artro Morris on 2010-01-21
dot icon20/01/2010
Director's details changed for Tina Louise Wallace on 2010-01-21
dot icon20/01/2010
Director's details changed for Mr Edward George Ankrett on 2010-01-21
dot icon21/12/2009
Appointment of Mr Andy Moore as a director
dot icon21/12/2009
Termination of appointment of Monument Capital Partners Limited as a director
dot icon16/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/12/2009
Director's details changed for Monument Capital Partners Limited on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Conrad Llewelyn Artro Morris on 2009-12-15
dot icon14/12/2009
Director's details changed for Tina Louise Wallace on 2009-12-15
dot icon14/12/2009
Director's details changed for Mr Edward George Ankrett on 2009-12-15
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2009
Ad 04/08/09\gbp si [email protected]=206250\gbp ic 116666.667/322916.667\
dot icon26/07/2009
Capitals not rolled up
dot icon26/07/2009
Capitals not rolled up
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Appointment terminated director ross williams
dot icon20/01/2009
Return made up to 08/10/08; full list of members
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2008
Ad 21/05/08\gbp si [email protected]=12820.5\gbp ic 122495.5/135316\
dot icon29/06/2008
Ad 21/05/08\gbp si [email protected]=5827.5\gbp ic 116668/122495.5\
dot icon14/05/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon20/04/2008
Registered office changed on 21/04/2008 from, 4 sovereign court, 8 graham street, birmingham, west midlands, B1 3JR
dot icon14/04/2008
Appointment terminated secretary edward ankrett
dot icon13/03/2008
Secretary appointed barry o'bree
dot icon10/03/2008
Director appointed ross williams
dot icon04/03/2008
Appointment terminated secretary anita madhas
dot icon19/02/2008
New director appointed
dot icon15/02/2008
Certificate of authorisation to commence business and borrow
dot icon15/02/2008
Application to commence business
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon01/01/2008
Ad 12/12/07--------- £ si [email protected]= 116666 £ ic 2/116668
dot icon22/11/2007
New director appointed
dot icon11/11/2007
Secretary resigned;director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
New director appointed
dot icon11/11/2007
Registered office changed on 12/11/07 from: 20-22 bedford row, london, WC1R 4JS
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon07/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MONUMENT CAPITAL PARTNERS LIMITED
Corporate Director
07/10/2007 - 24/11/2009
1
Mr Edward George Ankrett
Director
13/01/2008 - 21/05/2014
28
Moore, Andrew
Director
25/11/2009 - 22/03/2010
59
Williams, Ross
Director
06/03/2008 - 05/02/2009
51
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/2007 - 07/10/2007
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATCH ME NOW HOLDINGS LIMITED

MATCH ME NOW HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/10/2007 with the registered office located at C/O SEDULO, 62-66 Deansgate, Manchester M3 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATCH ME NOW HOLDINGS LIMITED?

toggle

MATCH ME NOW HOLDINGS LIMITED is currently Dissolved. It was registered on 07/10/2007 and dissolved on 26/06/2017.

Where is MATCH ME NOW HOLDINGS LIMITED located?

toggle

MATCH ME NOW HOLDINGS LIMITED is registered at C/O SEDULO, 62-66 Deansgate, Manchester M3 2EN.

What does MATCH ME NOW HOLDINGS LIMITED do?

toggle

MATCH ME NOW HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MATCH ME NOW HOLDINGS LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via compulsory strike-off.