Company NameMatlodge Limited
Company StatusDissolved
Company Number00986450
CategoryPrivate Limited Company
Incorporation Date7 August 1970(53 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(32 years after company formation)
Appointment Duration8 years, 9 months (closed 07 June 2011)
RoleGroup Accoutant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(33 years, 10 months after company formation)
Appointment Duration7 years (closed 07 June 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameKaren Lyon
StatusClosed
Appointed09 September 2009(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address33 Belvedere Court
372-374 Upper Richmond Road
London
SW15 6HY
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleRetired Banker
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(23 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Richard Denis Rawlins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 Ramsden Road
London
SW12 8RG
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed26 February 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed14 July 2005(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameHannah Louise Wilby
NationalityBritish
StatusResigned
Appointed17 July 2006(35 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressFlat 2
61 Ferndale Road, Clapham
London
SW4 7RL
Secretary NamePhilip Miller
StatusResigned
Appointed10 July 2007(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Location

Registered Address2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2012Bona Vacantia disclaimer (1 page)
29 November 2012Bona Vacantia disclaimer (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Termination of appointment of Edward Glover as a director (1 page)
10 May 2011Termination of appointment of Edward Glover as a director (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1.01
(8 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1.01
(8 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 1.01
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 1.01
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 1.01
(4 pages)
29 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2010Solvency statement dated 20/10/10 (1 page)
29 October 2010Statement by directors (1 page)
29 October 2010Solvency Statement dated 20/10/10 (1 page)
29 October 2010Statement by Directors (1 page)
29 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
12 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
10 September 2009Appointment Terminated Secretary philip miller (1 page)
13 March 2009Accounts made up to 31 December 2008 (6 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
1 March 2008Secretary appointed philip miller (1 page)
1 March 2008Appointment Terminated Secretary hannah wilby (1 page)
1 March 2008Appointment terminated secretary hannah wilby (1 page)
1 March 2008Secretary appointed philip miller (1 page)
1 September 2007Accounts made up to 31 December 2006 (1 page)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts made up to 31 December 2005 (1 page)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005New secretary appointed (1 page)
24 February 2005Accounts made up to 31 December 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 March 2004Accounts made up to 31 December 2003 (1 page)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
4 May 2003Accounts made up to 31 December 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 May 2002Accounts made up to 31 December 2001 (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
6 March 2002Resolutions
  • RES13 ‐ Renum auds by dir 10/01/02
(1 page)
6 March 2002Resolutions
  • RES13 ‐ Renum auds by dir 10/01/02
(1 page)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 12/01/02; change of members (5 pages)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 12/01/02; change of members (5 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (8 pages)
24 February 1997Full accounts made up to 30 September 1996 (8 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
28 April 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1994Full accounts made up to 30 September 1993 (12 pages)
27 July 1994Full accounts made up to 30 September 1993 (12 pages)
5 July 1993Full accounts made up to 30 September 1992 (10 pages)
5 July 1993Full accounts made up to 30 September 1992 (10 pages)
4 March 1992Full accounts made up to 30 September 1991 (13 pages)
4 March 1992Full accounts made up to 30 September 1991 (13 pages)
15 February 1991Full accounts made up to 30 March 1990 (15 pages)
15 February 1991Full accounts made up to 30 March 1990 (15 pages)
5 April 1989Full accounts made up to 31 March 1988 (12 pages)
5 April 1989Full accounts made up to 31 March 1988 (12 pages)
5 February 1988Full accounts made up to 31 March 1987 (11 pages)
5 February 1988Full accounts made up to 31 March 1987 (11 pages)
19 March 1987Full accounts made up to 31 March 1986 (12 pages)
19 March 1987Full accounts made up to 31 March 1986 (12 pages)