MATCHBILL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6PE

Company number 03602398
Status Active - Proposal to Strike off
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address C/O ATLAS INTERACTIVE, SUITE 2.3, 78 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 47B Welbeck Street London W1G 9XA to C/O C/O Atlas Interactive Suite 2.3 78 Buckingham Gate London SW1E 6PE on 2 September 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of MATCHBILL LIMITED are www.matchbill.co.uk, and www.matchbill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matchbill Limited is a Private Limited Company. The company registration number is 03602398. Matchbill Limited has been working since 22 July 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Matchbill Limited is C O Atlas Interactive Suite 2 3 78 Buckingham Gate London England Sw1e 6pe. The company`s financial liabilities are £255.71k. It is £3.95k against last year. The cash in hand is £2.9k. It is £-0.03k against last year. And the total assets are £265.82k, which is £7.16k against last year. BEDNAREK, Philippe Pierrot is a Director of the company. TURNER, Debora is a Director of the company. Secretary FARMILOE, Andrew Derrick John has been resigned. Secretary GOODRICH, Debora Jill has been resigned. Secretary GRAVIL, Liliane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALLIMANT, Stephane has been resigned. Director CARAYON, Jean has been resigned. Director COLLOT, Bernard has been resigned. Director CRUZ, Manuel has been resigned. Director DE TIONTFALCON DE FLAXIEU, Hugues has been resigned. Director GRAVIL, Liliane has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LACOUR, Alain has been resigned. Director LAMARQUE, Jean Marie has been resigned. Director MASSE, Carine has been resigned. Director ATLAS TELECOM INTERACTIVE SA has been resigned. The company operates in "Other business support service activities n.e.c.".


matchbill Key Finiance

LIABILITIES £255.71k
+1%
CASH £2.9k
-1%
TOTAL ASSETS £265.82k
+2%
All Financial Figures

Current Directors

Director
BEDNAREK, Philippe Pierrot
Appointed Date: 31 January 2014
65 years old

Director
TURNER, Debora
Appointed Date: 23 September 2010
47 years old

Resigned Directors

Secretary
FARMILOE, Andrew Derrick John
Resigned: 24 February 2003
Appointed Date: 14 September 1998

Secretary
GOODRICH, Debora Jill
Resigned: 23 September 2010
Appointed Date: 30 October 2002

Secretary
GRAVIL, Liliane
Resigned: 14 October 1998
Appointed Date: 30 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 22 July 1998

Director
ALLIMANT, Stephane
Resigned: 23 September 2010
Appointed Date: 10 April 2008
63 years old

Director
CARAYON, Jean
Resigned: 14 October 1998
Appointed Date: 30 July 1998
49 years old

Director
COLLOT, Bernard
Resigned: 11 July 2003
Appointed Date: 29 March 2000
73 years old

Director
CRUZ, Manuel
Resigned: 29 March 2000
Appointed Date: 20 May 1999
67 years old

Director
DE TIONTFALCON DE FLAXIEU, Hugues
Resigned: 29 March 2000
Appointed Date: 20 May 1999
62 years old

Director
GRAVIL, Liliane
Resigned: 20 December 1999
Appointed Date: 14 October 1998
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 July 1998
Appointed Date: 22 July 1998

Director
LACOUR, Alain
Resigned: 29 March 2000
Appointed Date: 14 October 1998
66 years old

Director
LAMARQUE, Jean Marie
Resigned: 20 May 1999
Appointed Date: 11 August 1998
79 years old

Director
MASSE, Carine
Resigned: 20 August 2004
Appointed Date: 29 March 2000
53 years old

Director
ATLAS TELECOM INTERACTIVE SA
Resigned: 23 September 2010
Appointed Date: 11 July 2003

MATCHBILL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from 47B Welbeck Street London W1G 9XA to C/O C/O Atlas Interactive Suite 2.3 78 Buckingham Gate London SW1E 6PE on 2 September 2016
05 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 75 more events
17 Aug 1998
New director appointed
17 Aug 1998
Secretary resigned
17 Aug 1998
Director resigned
04 Aug 1998
Registered office changed on 04/08/98 from: 120 east road london N1 6AA
22 Jul 1998
Incorporation