Company NameIt Match Point Limited
Company StatusDissolved
Company Number08131160
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Venkata Srinivasa Padma Rao Mysore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address10 Eldon Place
Bradford
BD1 3AZ
Secretary NameMr Venkata Srinivasa Padma Rao Mysore
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Eldon Place
Bradford
BD1 3AZ

Contact

Websiteitmatchpoint.com

Location

Registered AddressCleveland Park Care Home Cleveland Park Care Home
Cleveland Road
North Shields
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

100 at £1Venkata Srinivasa Padma Rao Mysore
100.00%
Ordinary

Financials

Year2014
Net Worth£5,107
Cash£26,887
Current Liabilities£22,380

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 March 2017Registered office address changed from C/O Ashlink Accountants 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP to Cleveland Park Care Home Cleveland Park Care Home Cleveland Road North Shields NE29 0NW on 13 March 2017 (1 page)
3 February 2017Elect to keep the directors' residential address register information on the public register (1 page)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 April 2015Registered office address changed from 1-3 Hazel House Lancelot Road Wembley Brent Middlesex HA0 2AL to C/O Ashlink Accountants 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP on 18 April 2015 (1 page)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
24 June 2014Registered office address changed from Hazel House 1-3 Lancelot Road Wembley Brent London Haq 2Al on 24 June 2014 (2 pages)
29 April 2014Registered office address changed from 10 Eldon Place Bradford BD1 3AZ on 29 April 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
8 November 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-08
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Incorporation (25 pages)