Company NameMatch Serviced Apartments Ltd
Company StatusDissolved
Company Number07919550
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrea Giordano
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed19 November 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gataker House Slippers Place
London
SE16 2EN
Director NameMr Yann Pierre Claude
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Millharbour
London
E14 9TD
Director NameMr Paulo Afonso
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2012(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Millharbour
London
E14 9TD
Director NameMr Andre Guinsbourg
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2012(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Millharbour
London
E14 9TD
Director NameMr Paulo Afonso
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed12 July 2013(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Millharbour
London
E14 9TD
Director NameMr Edward Robinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stroud Green Road
London
N4 3EG

Location

Registered Address4 Gataker House
Slippers Place
London
SE16 2EN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

100 at £1Paulo Afonso
100.00%
Ordinary

Financials

Year2014
Net Worth£88,145
Cash£35,625
Current Liabilities£12,653

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
16 May 2019Order of court to wind up (3 pages)
25 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
26 November 2018Termination of appointment of Edward Robinson as a director on 19 November 2018 (1 page)
26 November 2018Appointment of Mr Andrea Giordano as a director on 19 November 2018 (2 pages)
26 November 2018Registered office address changed from 55 Millharbour London E14 9TD England to 4 Gataker House Slippers Place London SE16 2EN on 26 November 2018 (1 page)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2016Administrative restoration application (3 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2016Administrative restoration application (3 pages)
12 January 2016Annual return made up to 23 January 2015
Statement of capital on 2016-01-12
  • GBP 100
(19 pages)
12 January 2016Annual return made up to 23 January 2015
Statement of capital on 2016-01-12
  • GBP 100
(19 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Administrative restoration application (3 pages)
16 December 2014Administrative restoration application (3 pages)
16 December 2014Annual return made up to 23 January 2014
Statement of capital on 2014-12-16
  • GBP 100
(13 pages)
16 December 2014Annual return made up to 23 January 2014
Statement of capital on 2014-12-16
  • GBP 100
(13 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Termination of appointment of Paulo Afonso as a director (1 page)
9 September 2013Appointment of Mr Edward Robinson as a director (2 pages)
9 September 2013Termination of appointment of Paulo Afonso as a director (1 page)
9 September 2013Appointment of Mr Edward Robinson as a director (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 July 2013Appointment of Mr Paulo Afonso as a director (2 pages)
12 July 2013Termination of appointment of Andre Guinsbourg as a director (1 page)
12 July 2013Appointment of Mr Paulo Afonso as a director (2 pages)
12 July 2013Termination of appointment of Andre Guinsbourg as a director (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Appointment of Mr Andre Guinsbourg as a director (2 pages)
7 August 2012Appointment of Mr Andre Guinsbourg as a director (2 pages)
2 August 2012Termination of appointment of Paulo Afonso as a director (1 page)
2 August 2012Termination of appointment of Paulo Afonso as a director (1 page)
7 February 2012Appointment of Mr Paulo Afonso as a director (2 pages)
7 February 2012Appointment of Mr Paulo Afonso as a director (2 pages)
6 February 2012Termination of appointment of Yann Claude as a director (1 page)
6 February 2012Termination of appointment of Yann Claude as a director (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)