Company NameMatisse Limited
Company StatusDissolved
Company Number02175544
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)
Dissolution Date22 November 2005 (18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameRodney Leonard Henson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address20 New Court
Lutton Terrace
London
NW3 1HD
Secretary NameRodney Leonard Henson
NationalityBritish
StatusClosed
Appointed21 November 1996(9 years, 1 month after company formation)
Appointment Duration9 years (closed 22 November 2005)
RoleCompany Director
Correspondence Address20 New Court
Lutton Terrace
London
NW3 1HD
Director NameMr Anthony Landau
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address32 New Court
London
NW3 1HD
Secretary NameMr Edward Fitzgerald
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address37 New Court
London
NW3 1HD
Director NameTak Shing Chan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed21 November 1996(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address168 Wing Lok Street
2/F Block B
Hong Kong
Foreign
Director NameLam May Cheung
Date of BirthJuly 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed21 November 1996(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address168 Wing Lok Street
2/F Block Street
Hong Kong
Foreign

Location

Registered AddressThe Offices Of David Allan & Co
3-4 Sentinel Square
Brent Street
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Turnover£9,730
Gross Profit£3,509
Net Worth£1,444
Cash£732
Current Liabilities£1,645

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Withdrawal of application for striking off (1 page)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2004Application for striking-off (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 February 1997New director appointed (1 page)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1997New director appointed (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)