Company NameMatchchat Limited
Company StatusDissolved
Company Number07983575
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNabil Lotfi Freeman
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H2 Kinder Apartments 3 Woodhead Way
Sheffield
South Yorkshire
S10 3AX
Director NameJames David Routledge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hoffman Drive
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9TL
Director NameMr Gerald William Boon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameStephan Anthony Broek
Date of BirthJune 1991 (Born 32 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerkweg 71 2071nc
Santpoort Noord
The Netherlands
Director NameMr George Stanton Bettany
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address21 Quarry Hills Lane
Lichfield
Staffordshire
WS14 9HL
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 03 December 2015)
Correspondence Address24 Cornhill
London
EC3V 3ND

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£15,552
Cash£67,785
Current Liabilities£1,202

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
27 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (11 pages)
27 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (11 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
3 December 2015Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 (1 page)
2 December 2015Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of George Stanton Bettany as a director on 2 December 2015 (1 page)
1 October 2015Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages)
1 October 2015Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages)
1 October 2015Appointment of Ip2Ipo Services Limited as a director on 1 September 2015 (3 pages)
23 September 2015Appointment of Mr Gerald William Boon as a director on 11 September 2015 (2 pages)
23 September 2015Appointment of Mr Gerald William Boon as a director on 11 September 2015 (2 pages)
11 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 185.8
(10 pages)
11 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 185.8
(10 pages)
11 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 185.8
(10 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 178.50
(5 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 201.70
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 201.70
(5 pages)
23 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 178.50
(5 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 170.6
(9 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 170.6
(9 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 170.6
(9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 170.60
(6 pages)
19 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 170.60
(6 pages)
1 July 2013Termination of appointment of Stephan Broek as a director (2 pages)
1 July 2013Termination of appointment of Stephan Broek as a director (2 pages)
28 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
28 June 2013Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 28 June 2013 (1 page)
18 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108.80
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108.80
(4 pages)
18 October 2012Sub-division of shares on 25 September 2012 (5 pages)
18 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
18 October 2012Sub-division of shares on 25 September 2012 (5 pages)
18 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
17 May 2012Appointment of James David Routledge as a director (3 pages)
17 May 2012Appointment of Nabil Lotfi Freeman as a director (4 pages)
17 May 2012Appointment of James David Routledge as a director (3 pages)
17 May 2012Appointment of Stephan Anthony Broek as a director (3 pages)
17 May 2012Appointment of Stephan Anthony Broek as a director (3 pages)
17 May 2012Appointment of Nabil Lotfi Freeman as a director (4 pages)
9 March 2012Incorporation (20 pages)
9 March 2012Incorporation (20 pages)