UK MILLIONAIRE MATCHMAKER LTD
Overview
| Company Name | UK MILLIONAIRE MATCHMAKER LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09237838 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK MILLIONAIRE MATCHMAKER LTD?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UK MILLIONAIRE MATCHMAKER LTD located?
| Registered Office Address | Dept 2232 43 Owston Road Carcroft DN6 8DA Doncaster United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK MILLIONAIRE MATCHMAKER LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for UK MILLIONAIRE MATCHMAKER LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Cfs Secretaries Limited as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Georgios Pouroumalis as a director on Mar 19, 2019 | 2 pages | AP01 | ||||||||||
Notification of Georgios Pouroumalis as a person with significant control on Mar 19, 2019 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 2232 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 20, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Mar 19, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Bryan Anthony Thornton as a person with significant control on Mar 19, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cfs Secretaries Limited as a director on Oct 30, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Mr Bryan Anthony Thornton as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Oct 30, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Sep 30, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of UK MILLIONAIRE MATCHMAKER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POUROUMALIS, Georgios | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2232 United Kingdom | Greece | Greek | 256553710001 | |||||||||
| THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire England | England | British | 152975240001 | |||||||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 | |||||||||
| CFS SECRETARIES LIMITED | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire England |
| 132347730001 |
Who are the persons with significant control of UK MILLIONAIRE MATCHMAKER LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Georgios Pouroumalis | Mar 19, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2232 United Kingdom | No | ||||
Nationality: Greek Country of Residence: Greece | |||||||
Natures of Control
| |||||||
| Mr Bryan Anthony Thornton | Nov 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Nov 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0