Holborn
London
EC1N 8PN
Director Name | Mr Gary Cige |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 30 June 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 121 Rue Langeveld Brussels 1180 |
Website | matchik.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Office 36 88-90 Hatton Garden Holborn London EC1N 8PN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
76 at £328.95 | Xmillion Capital Ventures Sa 89.48% Ordinary C |
---|---|
334 at £3.9 | 6g Sprl 4.66% Ordinary B |
334 at £3.9 | Orangitam Sarl 4.66% Ordinary B |
283 at £1 | Joana Picq 1.01% Ordinary |
51 at £1 | Julien Noleau 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,822 |
Cash | £15,290 |
Current Liabilities | £4,553 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Director's details changed for Miss Joana Picq on 10 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Miss Joana Picq on 10 March 2013 (2 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 December 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
4 December 2011 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 105 Old Bath Road Charvil RG10 9QN England on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Registered office address changed from 105 Old Bath Road Charvil RG10 9QN England on 19 October 2011 (1 page) |
18 October 2011 | Appointment of Mr Gary Cige as a director (2 pages) |
18 October 2011 | Appointment of Mr Gary Cige as a director (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
28 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
7 September 2010 | Incorporation (22 pages) |
7 September 2010 | Incorporation (22 pages) |