About

Registered Number: 03666640
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ

 

Matched Ltd was founded on 12 November 1998. The company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBETT, Janice Ann 12 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Jack Frederick 10 March 2003 16 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 10 October 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 14 August 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 17 November 1999
225 - Change of Accounting Reference Date 08 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.