Company NameMatrix Data Research Limited
Company StatusDissolved
Company Number02883093
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameMatrix Registrars Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark McCalla Manassee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2015)
RoleExecutive, Financial Services
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Secretary NameMrs Rachel Stern
StatusClosed
Appointed10 December 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameFiona Shirley McDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address50 Chiltern Close
Ickenham
Middlesex
UB10 8JT
Director NameAlasdair Michael Hugh Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Calbourne Road
London
SW12 8LW
Secretary NameFiona Shirley McDonald
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address50 Chiltern Close
Ickenham
Middlesex
UB10 8JT
Director NameSuzannah Woodrow Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(9 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 26 February 2002)
RoleSecretary
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed30 September 1994(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1998)
RoleSecretary
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed06 August 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed07 March 2002(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameIan Christopher Beaumont
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Michael Frederick Brading
NationalityBritish
StatusResigned
Appointed25 February 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressBroadgate West 2 1 Snowden Street
London
EC2A 2DQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2005)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Contact

Websitewww.matrixsolutions.co.uk/
Email address[email protected]
Telephone020 70741200
Telephone regionLondon

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

102 at £1Matrix-data LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 102
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 102
(4 pages)
10 March 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 10 March 2014 (1 page)
4 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 102
(4 pages)
4 February 2014Register 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 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 102
(4 pages)
4 February 2014Register 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 2013Appointment of Mr Maurizio Nicolelli as a director (2 pages)
13 December 2013Appointment of Mr Mark Mccalla Manassee as a director (2 pages)
13 December 2013Appointment of Mr Maurizio Nicolelli as a director (2 pages)
13 December 2013Appointment of Mr Mark Mccalla Manassee as a director (2 pages)
12 December 2013Appointment of Mrs Rachel Stern as a secretary (2 pages)
12 December 2013Termination of appointment of Michael Brading as a secretary (1 page)
12 December 2013Termination of appointment of Ian Beaumont as a director (1 page)
12 December 2013Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page)
12 December 2013Appointment of Mrs Rachel Stern as a secretary (2 pages)
12 December 2013Termination of appointment of Michael Brading as a secretary (1 page)
12 December 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
12 December 2013Termination of appointment of Ian Beaumont as a director (1 page)
12 December 2013Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page)
12 December 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 February 2011Register 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 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 February 2011Register 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 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 May 2010Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page)
21 May 2010Registered office address changed from New London House 172 Drury Lane London WC2B 5QR on 21 May 2010 (1 page)
5 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2010Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2010Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages)
5 February 2010Secretary's details changed for Michael Frederick Brading on 1 November 2009 (1 page)
5 February 2010Director's details changed for Ian Christopher Beaumont on 1 November 2009 (2 pages)
21 January 2009Return made up to 22/12/08; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Return made up to 22/12/08; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 February 2008Return made up to 22/12/07; full list of members (3 pages)
24 February 2008Return made up to 22/12/07; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 January 2006Return made up to 22/12/05; full list of members (6 pages)
12 January 2006Return made up to 22/12/05; full list of members (6 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
9 March 2005Return made up to 22/12/04; full list of members (6 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Return made up to 22/12/04; full list of members (6 pages)
9 March 2005Director resigned (1 page)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
3 November 2004Registered office changed on 03/11/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Return made up to 22/12/03; full list of members (5 pages)
2 February 2004Return made up to 22/12/03; full list of members (5 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
21 January 2002Return made up to 22/12/01; full list of members (5 pages)
21 January 2002Return made up to 22/12/01; full list of members (5 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
4 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Return made up to 22/12/99; full list of members (6 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Return made up to 22/12/99; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 January 1999Return made up to 22/12/98; no change of members (5 pages)
22 January 1999Return made up to 22/12/98; no change of members (5 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
27 July 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 for a dormant company made up to 31 March 1998 (4 pages)
27 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/98
(1 page)
12 January 1998Secretary's particulars changed;director's particulars changed (1 page)
12 January 1998Secretary's particulars changed;director's particulars changed (1 page)
6 January 1998Return made up to 22/12/97; no change of members (5 pages)
6 January 1998Return made up to 22/12/97; no change of members (5 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
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)
6 January 1997Return made up to 22/12/96; full list of members (7 pages)
6 January 1997Return made up to 22/12/96; full list of members (7 pages)
2 September 1996Memorandum and Articles of Association (6 pages)
2 September 1996Memorandum and Articles of Association (6 pages)
30 August 1996Company name changed matrix registrars LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed matrix registrars LIMITED\certificate issued on 02/09/96 (2 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 December 1993Incorporation (13 pages)
22 December 1993Incorporation (13 pages)