Company NameMatrix Interior Systems Limited
Company StatusDissolved
Company Number01988502
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameBureauskill Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Reginald Mead
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration30 years, 7 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Road North
Hinchley Wood
Surrey
KT10 0SS
Secretary NameSue Tracy Mead
NationalityBritish
StatusClosed
Appointed17 November 1999(13 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address1 Manor Road North
Hinchley Wood
Surrey
KT10 0SS
Secretary NameMr Keith Reginald Mead
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Palace Road
Kingston Upon Thames
Surrey
KT1 2LG
Secretary NameReginald Francis Mead
NationalityBritish
StatusResigned
Appointed02 September 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 1999)
RoleSecretary
Correspondence Address11 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameHalecrest Limited (Corporation)
StatusResigned
Appointed04 January 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
Correspondence Address253 Camberwell New Road
London
SE5 0TH

Contact

Websitematrixinteriorcontractors.com

Location

Registered Address1 Manor Road North
Hinchley Wood
Surrey
KT10 0SS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Shareholders

15k at £1Keith Reginald Mead
75.00%
Ordinary
5k at £1Sue Tracy Mead
25.00%
Ordinary

Financials

Year2014
Net Worth£106,037
Cash£1,484
Current Liabilities£220,936

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

19 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re matrix interior systems limited business base rate tracker account, account number 70313548. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
5 January 2021Secretary's details changed for Sue Tracy Mead on 5 January 2021 (1 page)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Director's details changed for Keith Reginald Mead on 5 April 2016 (2 pages)
4 January 2017Director's details changed for Keith Reginald Mead on 5 April 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Registered office address changed from Crombie Mews 11 Abercrombie Street London SW11 2JB to 1 Manor Road North Hinchley Wood Surrey KT10 0SS on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Crombie Mews 11 Abercrombie Street London SW11 2JB to 1 Manor Road North Hinchley Wood Surrey KT10 0SS on 12 January 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
6 February 2009Return made up to 04/01/09; full list of members (3 pages)
6 February 2009Return made up to 04/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 04/01/06; full list of members (2 pages)
26 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Return made up to 04/01/05; full list of members; amend (5 pages)
15 August 2005Return made up to 04/01/05; full list of members; amend (5 pages)
24 January 2005Return made up to 04/01/05; full list of members (5 pages)
24 January 2005Return made up to 04/01/05; full list of members (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 04/01/04; full list of members (5 pages)
22 January 2004Return made up to 04/01/04; full list of members (5 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
20 January 2003Return made up to 04/01/03; full list of members (5 pages)
20 January 2003Return made up to 04/01/03; full list of members (5 pages)
28 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
31 January 2002Return made up to 04/01/02; full list of members (5 pages)
31 January 2002Return made up to 04/01/02; full list of members (5 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 February 2001Return made up to 04/01/01; full list of members (5 pages)
2 February 2001Return made up to 04/01/01; full list of members (5 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 April 2000Return made up to 04/01/00; full list of members (6 pages)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2000Return made up to 04/01/00; full list of members (6 pages)
27 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 March 1999Return made up to 04/01/99; full list of members (6 pages)
30 March 1999Return made up to 04/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 January 1998Return made up to 04/01/98; full list of members (6 pages)
29 January 1998Return made up to 04/01/98; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
31 July 1997Accounts for a small company made up to 31 January 1997 (9 pages)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Return made up to 04/01/97; full list of members (6 pages)
25 February 1997Return made up to 04/01/97; full list of members (6 pages)
11 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 February 1996Return made up to 04/01/96; full list of members (7 pages)
16 February 1996Return made up to 04/01/96; full list of members (7 pages)
16 November 1995Full accounts made up to 31 January 1995 (15 pages)
16 November 1995Full accounts made up to 31 January 1995 (15 pages)
14 November 1995£ nc 10000/50000 30/10/95 (1 page)
14 November 1995£ nc 10000/50000 30/10/95 (1 page)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Ad 30/10/95--------- £ si 19375@1=19375 £ ic 625/20000 (4 pages)
14 November 1995Ad 30/10/95--------- £ si 19375@1=19375 £ ic 625/20000 (4 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)