About

Registered Number: 04507298
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 22 Paddock Road, Lewes, East Sussex, BN7 1UU

 

Based in Lewes, Matchstick Ltd was setup in 2002, it's status at Companies House is "Active". There are 2 directors listed as Fost, Timothy John Leo, Denniss, Shirley Teresa for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOST, Timothy John Leo 09 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DENNISS, Shirley Teresa 09 August 2002 21 August 2002 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
PSC01 - N/A 16 August 2019
CH01 - Change of particulars for director 10 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 26 May 2017
DISS40 - Notice of striking-off action discontinued 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 24 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 05 March 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 11 January 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AAMD - Amended Accounts 06 July 2007
AAMD - Amended Accounts 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
363a - Annual Return 10 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
DISS6 - Notice of striking-off action suspended 22 February 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
287 - Change in situation or address of Registered Office 14 September 2004
363a - Annual Return 22 November 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.