Company NameMatrix-Securities (Nominees) Limited
Company StatusDissolved
Company Number02757148
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed11 October 2004(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 21 May 2013)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed24 August 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Director NameMr Robert John Sylvester Grimston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Sibford Ferris
Banbury
Oxfordshire
OX15 5AA
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed12 March 2002(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(19 years after company formation)
Appointment Duration8 months (resigned 30 June 2012)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Location

Registered AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Matrix Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director (1 page)
9 July 2012Termination of appointment of John Owen as a director (1 page)
9 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
16 November 2011Appointment of Mr John Richard Owen as a director (2 pages)
16 November 2011Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(5 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
(5 pages)
14 November 2011Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages)
14 November 2011Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages)
14 November 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
14 November 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
14 November 2011Director's details changed for Mr David John George Royds on 1 June 2011 (2 pages)
14 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
14 November 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
14 November 2011Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
28 January 2009Accounts made up to 30 June 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
3 September 2008Appointment terminated director david coulson (1 page)
3 September 2008Appointment Terminated Director david coulson (1 page)
21 August 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 August 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
21 August 2008Accounts made up to 31 October 2007 (2 pages)
19 August 2008Director appointed christopher james merry (3 pages)
19 August 2008Director appointed christopher james merry (3 pages)
25 June 2008Secretary'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 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 July 2007Accounts made up to 31 October 2006 (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 August 2006Accounts made up to 31 October 2005 (2 pages)
18 November 2005Return made up to 20/10/05; full list of members (2 pages)
18 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts made up to 31 October 2004 (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
2 December 2004New director appointed (8 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (8 pages)
2 December 2004New director appointed (3 pages)
5 November 2004Return made up to 20/10/04; full list of members (5 pages)
5 November 2004Return made up to 20/10/04; full list of members (5 pages)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7/8 savile row london W15 3PE (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7/8 savile row london W15 3PE (1 page)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
18 May 2004Accounts made up to 31 October 2003 (4 pages)
27 November 2003Return made up to 20/10/03; full list of members (5 pages)
27 November 2003Return made up to 20/10/03; full list of members (5 pages)
11 August 2003Accounts made up to 31 October 2002 (4 pages)
11 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
26 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
5 December 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 December 2001Accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
14 December 2000Accounts made up to 31 October 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
16 November 1999Accounts made up to 31 October 1999 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
22 October 1999Return made up to 20/10/99; no change of members (9 pages)
22 October 1999Return made up to 20/10/99; no change of members (9 pages)
12 May 1999New director appointed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (1 page)
12 May 1999Director resigned (1 page)
9 March 1999Accounts made up to 31 October 1998 (4 pages)
9 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
23 October 1998Return made up to 20/10/98; full list of members (7 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(1 page)
13 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
13 January 1998Accounts made up to 31 October 1997 (4 pages)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Secretary's particulars changed (1 page)
13 November 1997Return made up to 20/10/97; no change of members (6 pages)
13 November 1997Return made up to 20/10/97; no change of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
14 January 1997Accounts made up to 31 October 1996 (3 pages)
28 October 1996Return made up to 20/10/96; no change of members (4 pages)
28 October 1996Return made up to 20/10/96; no change of members (4 pages)
30 November 1995Accounts made up to 31 October 1995 (4 pages)
30 November 1995Accounts for a dormant company made up to 31 October 1995 (4 pages)
24 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 October 1992Incorporation (18 pages)
20 October 1992Incorporation (18 pages)