About

Registered Number: 01536456
Date of Incorporation: 29/12/1980 (43 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Based in Borehamwood in Hertfordshire, My Friend Matt Ltd was founded on 29 December 1980, it has a status of "Dissolved". We don't know the number of employees at this company. There is one director listed as Ellis, Phillip Arthur for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Phillip Arthur N/A 28 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 21 June 2016
CH03 - Change of particulars for secretary 03 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 16 April 2012
CH03 - Change of particulars for secretary 15 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 06 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 26 July 2003
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 31 January 2003
CERTNM - Change of name certificate 24 January 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 27 September 2001
AA - Annual Accounts 21 December 2000
363a - Annual Return 31 August 2000
AA - Annual Accounts 22 November 1999
363a - Annual Return 06 September 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 16 November 1998
363(353) - N/A 16 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 25 July 1996
AA - Annual Accounts 01 February 1996
353 - Register of members 01 September 1995
363x - Annual Return 01 September 1995
363(353) - N/A 01 September 1995
AA - Annual Accounts 03 February 1995
288 - N/A 16 August 1994
363x - Annual Return 16 August 1994
353 - Register of members 05 May 1994
363x - Annual Return 05 May 1994
RESOLUTIONS - N/A 13 April 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 17 February 1993
363x - Annual Return 20 August 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
363x - Annual Return 25 November 1991
363 - Annual Return 11 January 1991
363 - Annual Return 11 January 1991
363 - Annual Return 11 January 1991
363 - Annual Return 11 January 1991
DISS6 - Notice of striking-off action suspended 01 August 1990
GAZ1 - First notification of strike-off action in London Gazette 10 July 1990
363 - Annual Return 25 October 1988
AA - Annual Accounts 19 October 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 07 March 1988
363 - Annual Return 30 May 1986
NEWINC - New incorporation documents 29 December 1980

Mortgages & Charges

Description Date Status Charge by
Assignment 02 July 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.