Company NameMatch Frame Media Limited
Company StatusDissolved
Company Number05888400
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Murat Yusuf
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2006(3 days after company formation)
Appointment Duration3 years, 10 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address5 Mill Close
Knutsford
Cheshire
WA16 8XU
Secretary NameAntony Fogg
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Mill Close
Knutsford
Cheshire
WA16 8XU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Mill Close
Knutsford
Cheshire
WA16 8XU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£30,640
Net Worth£7,189
Cash£4,840
Current Liabilities£6,896

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (2 pages)
17 February 2010Application to strike the company off the register (2 pages)
9 December 2009Termination of appointment of Antony Fogg as a secretary (1 page)
9 December 2009Termination of appointment of Antony Fogg as a secretary (1 page)
27 October 2009Restoration by order of the court (4 pages)
27 October 2009Restoration by order of the court (4 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
18 September 2007Return made up to 27/07/07; full list of members (6 pages)
18 September 2007Return made up to 27/07/07; full list of members (6 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
17 August 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 July 2006Registered office changed on 31/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)