Company NameMatch Point (London) Limited
Company StatusDissolved
Company NumberSC371313
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter David Tweedie
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Rutland Street
Edinburgh
Midlothian
EH1 2AE
Scotland
Director NameMs Fiona Turnbull Gilchrist
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed02 June 2010(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Margarets Court The Barons
Twickenham
London
TW1 2AL
Director NameMr Jeremy Neil Ross Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
Director NameMr Jason Nicholas Bray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Banstead Road
Epsom
Surrey
KT17 3EP

Contact

Websitematchpoint.co.uk
Telephone0131 4777755
Telephone regionEdinburgh

Location

Registered Address16 Walker Street
Edinburgh
Midlothian
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

41 at £1Matchpoint Hospitality
41.00%
Ordinary
30 at £1Jason Bray
30.00%
Ordinary
29 at £1Fiona Gilchrist
29.00%
Ordinary

Financials

Year2014
Net Worth-£256,537
Cash£72,228
Current Liabilities£309,712

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting of voluntary winding up (17 pages)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Jason Nicholas Bray as a director on 30 December 2016 (1 page)
8 February 2017Termination of appointment of Jason Nicholas Bray as a director on 30 December 2016 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 March 2016Termination of appointment of Jeremy Neil Ross Cunningham as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Jeremy Neil Ross Cunningham as a director on 31 March 2016 (1 page)
4 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Director's details changed for Jason Nicholas Bray on 4 January 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
23 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
24 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 99
(4 pages)
6 September 2010Appointment of Jason Nicholas Bray as a director (3 pages)
6 September 2010Appointment of Fiona Turnbull Gilchrist as a director (3 pages)
6 September 2010Appointment of Jason Nicholas Bray as a director (3 pages)
6 September 2010Appointment of Fiona Turnbull Gilchrist as a director (3 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)