IDEAL MATCH INTRODUCTION AGENCY (UK) LIMITED
Status | DISSOLVED |
Company No. | 02738482 |
Category | Private Limited Company |
Incorporated | 07 Aug 1992 |
Age | 31 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2012 |
Years | 11 years, 8 months, 24 days |
SUMMARY
IDEAL MATCH INTRODUCTION AGENCY (UK) LIMITED is an dissolved private limited company with number 02738482. It was incorporated 31 years, 9 months, 21 days ago, on 07 August 1992 and it was dissolved 11 years, 8 months, 24 days ago, on 04 September 2012. The company address is Suite 1 Nelson Hse Suite 1 Nelson Hse, Leyton, E10 7LA, London.
Company Fillings
Gazette filings brought up to date
Date: 15 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Dissolved compulsory strike off suspended
Date: 05 Oct 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Peter George Lacey
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / gloria lacey / 01/04/2008 / Date of Birth was: none, now: 22-Apr-1938; HouseName/Number was: , now: 32; Street was: 21 haig house, now: shipton house; Area was: shipton street bethnal green, now: shipton street; Post Town was: london, now: bethnal green; Region was: , now: london; Post Code was: E2 7RZ, now: E2 7
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter lacey / 01/04/2008 / Nationality was: english, now: british; HouseName/Number was: , now: 32; Street was: 21 haig house, now: shipton house; Area was: , now: sipton street; Post Town was: london, now: bethnal green; Region was: , now: london; Country was: , now: england
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Jan 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/93; full list of members
Documents
Legacy
Date: 21 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
MAE HOUSE MARLBOROUGH BUSINESS CENTRE UPPER FLOOR MAE HOUSE MARLBOROUGH BUSINESS CENTRE,SOUTH WOODFORD,E18 1AD
Number: | 11427721 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEI INTERNATIONAL COMBUSTION LIMITED
MOOR LANE,DERBYSHIRE,DE24 8BJ
Number: | 00779404 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ADAMS ROAD,ANDOVER,SP11 6UY
Number: | 11726068 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THISTLEDOWN DRIVE,BURY ST. EDMUNDS,IP31 2NH
Number: | 10063275 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11039667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 27 BARNFIELD HOUSE,BLACKBURN,BB1 3NY
Number: | 07563176 |
Status: | ACTIVE |
Category: | Private Limited Company |