Company NameMatador Digital Limited
Company StatusDissolved
Company NumberSC365004
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)
Previous Names2Fluid Digital Limited and Internet Digital Limited

Directors

Director NameMiss Jacqueline Mary Doherty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(3 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Italian Centre 49 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr George Douglas Hammersley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence AddressRodenloft House
Mauchline
East Ayrshire
KA5 5HH
Scotland
Secretary NameMr George Douglas Hammersley
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence AddressRodenloft House
Mauchline
East Ayrshire
KA5 5HH
Scotland
Director NameMr Kenneth Ronald Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 18 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Fulton Farm Darluith Road
Linwood
PA3 3TP
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Order of court for early dissolution (1 page)
25 June 2014Order of court for early dissolution (1 page)
17 November 2010Registered office address changed from the Italian Centre 49 Cochrane Street Glasgow Lanarkshire G1 1HL on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from the Italian Centre 49 Cochrane Street Glasgow Lanarkshire G1 1HL on 17 November 2010 (2 pages)
10 November 2010Court order notice of winding up (1 page)
10 November 2010Notice of winding up order (1 page)
10 November 2010Court order notice of winding up (1 page)
10 November 2010Notice of winding up order (1 page)
17 September 2010Appointment of a provisional liquidator (2 pages)
17 September 2010Appointment of a provisional liquidator (2 pages)
14 September 2010Resolutions
  • RES13 ‐ Bus and pur agreement 07/09/2010
(2 pages)
14 September 2010Resolutions
  • RES13 ‐ Bus and pur agreement 07/09/2010
(2 pages)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
29 June 2010Company name changed internet digital LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
29 June 2010Company name changed internet digital LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
25 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
25 June 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
4 June 2010Termination of appointment of George Douglas Hammersley as a secretary (1 page)
4 June 2010Termination of appointment of George Douglas Hammersley as a secretary (1 page)
3 June 2010Company name changed 2FLUID digital LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Company name changed 2FLUID digital LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
24 May 2010Registered office address changed from East Fulton Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from East Fulton Darluith Road Linwood Paisley Renfrewshire PA3 3TP Scotland on 24 May 2010 (2 pages)
10 May 2010Termination of appointment of Kenneth Stewart as a director (2 pages)
10 May 2010Termination of appointment of George Douglas Hammersley as a director (2 pages)
10 May 2010Termination of appointment of Kenneth Stewart as a director (2 pages)
10 May 2010Termination of appointment of George Douglas Hammersley as a director (2 pages)
22 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 101
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 101
(2 pages)
5 February 2010Appointment of Jacquelne Doherty as a director (3 pages)
5 February 2010Appointment of Jacquelne Doherty as a director (3 pages)
25 November 2009Appointment of Kenneth Ronald Stewart as a director (3 pages)
25 November 2009Appointment of Kenneth Ronald Stewart as a director (3 pages)
3 September 2009Incorporation (9 pages)
3 September 2009Incorporation (9 pages)