London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 May 2013) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Director Name | Mr Robert John Sylvester Grimston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Farm Sibford Ferris Banbury Oxfordshire OX15 5AA |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(19 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2012) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Randhir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2004) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Registered Address | Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Matrix Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
5 December 2012 | Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page) |
5 December 2012 | Termination of appointment of Randhir Singh as a director (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
9 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
13 January 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director (2 pages) |
16 November 2011 | Appointment of Mr John Richard Owen as a director (2 pages) |
16 November 2011 | Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
14 November 2011 | Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages) |
14 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
14 November 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
14 November 2011 | Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
28 January 2009 | Accounts made up to 30 June 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 September 2008 | Appointment Terminated Director david coulson (1 page) |
21 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
21 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
19 August 2008 | Director appointed christopher james merry (3 pages) |
19 August 2008 | Director appointed christopher james merry (3 pages) |
25 June 2008 | Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
17 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts made up to 31 October 2004 (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
2 December 2004 | New director appointed (8 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (8 pages) |
2 December 2004 | New director appointed (3 pages) |
5 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
5 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7/8 savile row london W15 3PE (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7/8 savile row london W15 3PE (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
18 May 2004 | Accounts made up to 31 October 2003 (4 pages) |
27 November 2003 | Return made up to 20/10/03; full list of members (5 pages) |
27 November 2003 | Return made up to 20/10/03; full list of members (5 pages) |
11 August 2003 | Accounts made up to 31 October 2002 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members
|
26 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 December 2001 | Accounts made up to 31 October 2001 (4 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
14 December 2000 | Accounts made up to 31 October 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
16 November 1999 | Accounts made up to 31 October 1999 (4 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
22 October 1999 | Return made up to 20/10/99; no change of members (9 pages) |
22 October 1999 | Return made up to 20/10/99; no change of members (9 pages) |
12 May 1999 | New director appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
9 March 1999 | Accounts made up to 31 October 1998 (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
13 January 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
13 January 1998 | Accounts made up to 31 October 1997 (4 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
13 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 20/10/97; no change of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
14 January 1997 | Accounts made up to 31 October 1996 (3 pages) |
28 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
30 November 1995 | Accounts made up to 31 October 1995 (4 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members
|
24 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 October 1992 | Incorporation (18 pages) |
20 October 1992 | Incorporation (18 pages) |