Company NameMatch Time International Limited
Company StatusDissolved
Company Number05842010
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Carol Wright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMrs Janis Grace Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Love Lane
Woodford Green
Essex
IG8 8BB
Secretary NameHarper Lewis Secretarial Limited (Corporation)
StatusClosed
Appointed09 June 2006(same day as company formation)
Correspondence AddressUk House
315 Collier Row Lane
Romford
RM5 3ND
Director NameMark William Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address17 River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameMr George Michael Wright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Love Lane
Woodford Green
Essex
IG8 8BB
Secretary NameMark William Wright
NationalityBritish
StatusResigned
Appointed15 May 2007(11 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address17 River Road
Buckhurst Hill
Essex
IG9 6BS
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered Address5 Oakwood House
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,057
Current Liabilities£71,395

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
27 August 2008Return made up to 09/06/08; full list of members (4 pages)
27 August 2008Return made up to 09/06/08; full list of members (4 pages)
26 August 2008Director appointed mrs janis wright (1 page)
26 August 2008Director appointed mrs janis wright (1 page)
25 June 2008Appointment Terminated Director george wright (1 page)
25 June 2008Appointment Terminated (1 page)
25 June 2008Appointment terminated secretary mark wright (1 page)
25 June 2008Appointment Terminated Secretary mark wright (1 page)
25 June 2008Appointment terminated director george wright (1 page)
25 June 2008Appointment Terminated Director mark wright (1 page)
25 June 2008Appointment terminated (1 page)
25 June 2008Appointment terminated director mark wright (1 page)
29 April 2008Director appointed mrs carol wright (1 page)
29 April 2008Director appointed mrs carol wright (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
17 July 2007Return made up to 09/06/07; full list of members (3 pages)
17 July 2007Return made up to 09/06/07; full list of members (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: uk house, 315 collier row lane romford essex RM5 3ND (1 page)
27 June 2007Registered office changed on 27/06/07 from: uk house, 315 collier row lane romford essex RM5 3ND (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
9 June 2006Incorporation (15 pages)
9 June 2006Incorporation (15 pages)