London
WC1A 1BS
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mrs Rachel Stern |
---|---|
Status | Closed |
Appointed | 10 December 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Fiona Shirley McDonald |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 50 Chiltern Close Ickenham Middlesex UB10 8JT |
Director Name | Alasdair Michael Hugh Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Calbourne Road London SW12 8LW |
Secretary Name | Fiona Shirley McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 50 Chiltern Close Ickenham Middlesex UB10 8JT |
Director Name | Suzannah Woodrow Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 February 2002) |
Role | Secretary |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1998) |
Role | Secretary |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | Ian Christopher Beaumont |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Michael Frederick Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2005) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Website | www.matrixsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70741200 |
Telephone region | London |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
102 at £1 | Matrix-data LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 March 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 10 March 2014 (1 page) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS United Kingdom (1 page) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS United Kingdom (1 page) |
13 December 2013 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
13 December 2013 | Appointment of Mr Mark Mccalla Manassee as a director (2 pages) |
13 December 2013 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
13 December 2013 | Appointment of Mr Mark Mccalla Manassee as a director (2 pages) |
12 December 2013 | Appointment of Mrs Rachel Stern as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Michael Brading as a secretary (1 page) |
12 December 2013 | Termination of appointment of Ian Beaumont as a director (1 page) |
12 December 2013 | Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page) |
12 December 2013 | Appointment of Mrs Rachel Stern as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Michael Brading as a secretary (1 page) |
12 December 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
12 December 2013 | Termination of appointment of Ian Beaumont as a director (1 page) |
12 December 2013 | Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page) |
12 December 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Register inspection address has been changed from C/O C/O Matrix-Data Limited New London House 172 Drury Lane London WC2B 5QR United Kingdom (1 page) |
22 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Register inspection address has been changed from C/O C/O Matrix-Data Limited New London House 172 Drury Lane London WC2B 5QR United Kingdom (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 May 2010 | Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page) |
5 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 February 2010 | Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page) |
5 February 2010 | Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
24 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2007 | Return made up to 22/12/06; full list of members
|
7 February 2007 | Return made up to 22/12/06; full list of members
|
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Return made up to 22/12/03; full list of members (5 pages) |
2 February 2004 | Return made up to 22/12/03; full list of members (5 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members
|
21 January 2003 | Return made up to 22/12/02; full list of members
|
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
6 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 January 1999 | Return made up to 22/12/98; no change of members (5 pages) |
22 January 1999 | Return made up to 22/12/98; no change of members (5 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 July 1998 | Resolutions
|
12 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
6 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 February 1997 | Ad 31/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 February 1997 | Ad 31/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
2 September 1996 | Memorandum and Articles of Association (6 pages) |
2 September 1996 | Memorandum and Articles of Association (6 pages) |
30 August 1996 | Company name changed matrix registrars LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed matrix registrars LIMITED\certificate issued on 02/09/96 (2 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 January 1996 | Return made up to 22/12/95; no change of members
|
4 January 1996 | Return made up to 22/12/95; no change of members
|
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
22 December 1993 | Incorporation (13 pages) |
22 December 1993 | Incorporation (13 pages) |