Company NameBookmatch Limited
Company StatusDissolved
Company Number08821608
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Thomas Martin Dowman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Thomas Dowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£530
Cash£25,510
Current Liabilities£500

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Micro company accounts made up to 5 April 2021 (5 pages)
7 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
5 March 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020 (2 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
26 April 2019Change of details for Mr Thomas Martin Dowman as a person with significant control on 15 April 2019 (2 pages)
26 April 2019Director's details changed for Mr Thomas Martin Dowman on 15 April 2019 (2 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
3 January 2019Change of details for Mr Thomas Martin Dowman as a person with significant control on 20 December 2017 (2 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 April 2017Director's details changed for Mr Thomas Dowman on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Thomas Dowman on 4 April 2017 (2 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 September 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 2
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 2
(3 pages)
17 August 2016Registered office address changed from C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN to 51 Clarkegrove Road Sheffield S10 2NH on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN to 51 Clarkegrove Road Sheffield S10 2NH on 17 August 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Current accounting period extended from 31 December 2015 to 5 April 2016 (1 page)
14 January 2016Current accounting period extended from 31 December 2015 to 5 April 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Registered office address changed from 55 Peel House 105 Regency Street London SW1P 4EF to C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 55 Peel House 105 Regency Street London SW1P 4EF to C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN on 17 April 2015 (1 page)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)