RCS update : on 29/04/2026
MATCHSTIC LTD
Inactive since 03/05/2022
•12868074
Address
290 Milkwood Rd SE24 0EZ Herne hill
Activity
Take-away food shops and mobile food stands
Incorporation
09/09/2020
Legal information
MATCHSTIC LTD
Number
12868074
Legal form
Private limited company
Legal situation
other
Activity
MATCHSTIC LTD
Code SIC
56103•Take-away food shops and mobile food stands
Fields of activity
Take-away food shops and mobile food stands
Officers and representatives
MATCHSTIC LTD
4 officers and representatives
Quality: Director
In office since the : 09/09/2020
Nationality: British
Date of birth: 11/1992
Address: 290, Milkwood Rd Herne Hill SE24 0EZ London
Quality: Director
In office since the : 09/09/2020
Nationality: British
Date of birth: 06/1993
Address: 290, Milkwood Rd Herne Hill SE24 0EZ London
Quality: Director
In office since the : 09/09/2020
Nationality: Portuguese
Date of birth: 05/1993
Address: 290, Milkwood Rd Herne Hill SE24 0EZ London
Quality: Director
In office since the : 09/09/2020
Nationality: British
Date of birth: 11/1994
Address: 290, Milkwood Rd Herne Hill SE24 0EZ London
Ultimate beneficial owners
MATCHSTIC LTD
Kazi Uddin
Percentage of shares: From 25% to 50%
Nationality: British
Address: 20-22 Wenlock Road N1 7GU London
Enamul Islam
Percentage of shares: From 25% to 50%
Nationality: British
Address: 20-22 Wenlock Road N1 7GU London
Samuel Santos
Percentage of shares: From 25% to 50%
Nationality: Portuguese
Address: 20-22 Wenlock Road N1 7GU London
Filling history
MATCHSTIC LTD
14 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
03/05/2022
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
15/02/2022
Application to strike the company off the register
Application to strike the company off the register
08/02/2022
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
03/12/2021
Confirmation statement made on 8 September 2021 with no updates
Confirmation statement made on 8 September 2021 with no updates
02/12/2021
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
30/11/2021
Director's details changed for Mr Kazi Arif Uddin on 8 October 2021
Director's details changed for Mr Kazi Arif Uddin on 8 October 2021
08/10/2021
Director's details changed for Mr Samuel Marques Barata Santos on 8 October 2021
Director's details changed for Mr Samuel Marques Barata Santos on 8 October 2021
08/10/2021
Director's details changed for Mr Enamul Islam on 8 October 2021
Director's details changed for Mr Enamul Islam on 8 October 2021
08/10/2021
Director's details changed for Mr James Callender on 8 October 2021
Director's details changed for Mr James Callender on 8 October 2021
08/10/2021
Cessation of James Callender as a person with significant control on 8 October 2021
Cessation of James Callender as a person with significant control on 8 October 2021
08/10/2021
Registered office address changed from Unit 7 Ferrier Street Wandsworth London SW18 1SN England to 290 Milkwood Rd Herne Hill London SE24 0EZ on 8 December 2020
Registered office address changed from Unit 7 Ferrier Street Wandsworth London SW18 1SN England to 290 Milkwood Rd Herne Hill London SE24 0EZ on 8 December 2020
08/12/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 7 Ferrier Street Wandsworth London SW18 1SN on 6 November 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 7 Ferrier Street Wandsworth London SW18 1SN on 6 November 2020
06/11/2020
Incorporation - Model articles adopted - Statement of capital on 9 September 2020
Incorporation - Model articles adopted - Statement of capital on 9 September 2020
09/09/2020
Annual accounts
MATCHSTIC LTD
1 document
Micro company accounts made up to 30 September 2021
17/01/2022
Contact informations
MATCHSTIC LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
290 Milkwood Rd SE24 0EZ Herne hill