Company NameMatrix Energy Limited
Company StatusDissolved
Company Number02853815
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameHelpcash Limited

Business Activity

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

Directors

Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(18 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 04 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed11 October 2004(11 years after company formation)
Appointment Duration8 years, 1 month (closed 04 December 2012)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 months, 1 week after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusResigned
Appointed20 June 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMr Robert John Sylvester Grimston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Sibford Ferris
Banbury
Oxfordshire
OX15 5AA
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed11 August 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed12 March 2002(8 years, 6 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 NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Location

Registered AddressOne
Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
2 August 2012Termination of appointment of David Royds as a director (1 page)
2 August 2012Termination of appointment of David John George Royds as a director on 31 July 2012 (1 page)
9 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
9 July 2012Termination of appointment of John Owen as a director (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 (2 pages)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (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 2011Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 January 2011 (1 page)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
30 September 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 102
(5 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 102
(5 pages)
30 September 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
30 September 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
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)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 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)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175(5) of ca 25/02/2010
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth dirs re sect 175(5) of ca 25/02/2010
(31 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 David John George Royds on 12 October 2009 (2 pages)
23 September 2009Return made up to 15/09/09; full list of members (4 pages)
23 September 2009Return made up to 15/09/09; full list of members (4 pages)
8 December 2008Accounts made up to 30 June 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 October 2008Return made up to 15/09/08; full list of members (4 pages)
15 October 2008Return made up to 15/09/08; full list of members (4 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)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 April 2008Accounts made up to 30 June 2007 (2 pages)
19 September 2007Return made up to 15/09/07; full list of members (3 pages)
19 September 2007Return made up to 15/09/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts made up to 30 June 2006 (2 pages)
4 October 2006Return made up to 15/09/06; full list of members (3 pages)
4 October 2006Return made up to 15/09/06; full list of members (3 pages)
27 March 2006Accounts made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 October 2005Return made up to 15/09/05; full list of members (3 pages)
6 October 2005Return made up to 15/09/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W15 3PE (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W15 3PE (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 15/09/04; full list of members (5 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Return made up to 15/09/04; full list of members (5 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
30 July 2004Accounts made up to 30 June 2004 (4 pages)
30 July 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2004Accounts made up to 30 June 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 October 2003Return made up to 15/09/03; full list of members (5 pages)
23 October 2003Return made up to 15/09/03; full list of members (5 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
30 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 September 2002Accounts made up to 30 June 2002 (4 pages)
23 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
23 September 2002Return made up to 15/09/02; full list of members (7 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 September 2001Return made up to 15/09/01; full list of members (7 pages)
21 September 2001Return made up to 15/09/01; full list of members (7 pages)
28 July 2001Accounts made up to 30 June 2001 (4 pages)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 2000Accounts made up to 31 March 2000 (4 pages)
21 September 2000Return made up to 15/09/00; full list of members (7 pages)
21 September 2000Return made up to 15/09/00; full list of members (7 pages)
9 November 1999Return made up to 15/09/99; no change of members (14 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Return made up to 15/09/99; no change of members (14 pages)
9 November 1999Director's particulars changed (1 page)
27 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 August 1999Accounts made up to 31 March 1999 (4 pages)
21 September 1998Return made up to 15/09/98; no change of members (9 pages)
21 September 1998Return made up to 15/09/98; no change of members (9 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/98
(1 page)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 July 1998Accounts made up to 31 March 1998 (4 pages)
12 January 1998Secretary's particulars changed (1 page)
12 January 1998Secretary's particulars changed (1 page)
23 September 1997Accounts made up to 31 March 1997 (4 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 September 1997Return made up to 15/09/97; full list of members (9 pages)
23 September 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
5 February 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 February 1997Ad 31/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 September 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 April 1996Accounts made up to 31 March 1996 (5 pages)
21 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Return made up to 15/09/95; no change of members (4 pages)
18 September 1995Return made up to 15/09/95; no change of members (4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 July 1995Accounts made up to 31 March 1995 (4 pages)