Company NameMatchik Ltd
Company StatusDissolved
Company Number07368555
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Joana Picq
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 36 88-90 Hatton Garden
Holborn
London
EC1N 8PN
Director NameMr Gary Cige
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBelgian
StatusClosed
Appointed30 June 2011(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address121 Rue Langeveld
Brussels
1180

Contact

Websitematchik.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressOffice 36 88-90 Hatton Garden
Holborn
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

76 at £328.95Xmillion Capital Ventures Sa
89.48%
Ordinary C
334 at £3.96g Sprl
4.66%
Ordinary B
334 at £3.9Orangitam Sarl
4.66%
Ordinary B
283 at £1Joana Picq
1.01%
Ordinary
51 at £1Julien Noleau
0.18%
Ordinary

Financials

Year2014
Net Worth£10,822
Cash£15,290
Current Liabilities£4,553

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Director's details changed for Miss Joana Picq on 10 March 2013 (2 pages)
11 March 2013Director's details changed for Miss Joana Picq on 10 March 2013 (2 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 27,939.4
(6 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 27,939.4
(6 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 27,939.4
(6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 December 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
4 December 2011Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
19 October 2011Registered office address changed from 105 Old Bath Road Charvil RG10 9QN England on 19 October 2011 (1 page)
19 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 October 2011Registered office address changed from 105 Old Bath Road Charvil RG10 9QN England on 19 October 2011 (1 page)
18 October 2011Appointment of Mr Gary Cige as a director (2 pages)
18 October 2011Appointment of Mr Gary Cige as a director (2 pages)
19 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 27,939.40
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 27,939.40
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2,939.20
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2,939.20
(4 pages)
7 September 2010Incorporation (22 pages)
7 September 2010Incorporation (22 pages)