Company NameManagement Matters International Limited
Company StatusDissolved
Company Number02900843
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)
Previous NameLaser Printing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIain Timothy Thomson
NationalityBritish
StatusClosed
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Derek Close
Ewell
Epsom
Surrey
KT19 9NT
Director NameCorrina Maxine Parker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2001)
RoleAdministrator
Correspondence AddressEdif Los Pinos
Atico Cortijo Blanco
Sanpedro
Malaga
29670
Director NameDerek Leslie Blackiston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 1996)
RoleSales & Marketing Consultant
Correspondence Address11 Riverdale Gardens
Twickenham
Middlesex
TW1 2BX
Director NameBrian Reynolds Parker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1999)
RoleArchitect
Correspondence AddressEdif Los Pinos
Atico Cortijo Blanco
San Pedro
Malaga
29670
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameSimply Management Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address8 Lind Road
Sutton
Surrey
SM1 4PJ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address8 Lind Road
Sutton
Surrey
SM1 4PJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 March 1999Return made up to 22/02/99; no change of members (4 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1998Return made up to 22/02/98; no change of members (4 pages)
29 April 1998Director's particulars changed (1 page)
4 May 1997Return made up to 22/02/97; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 August 1996Company name changed laser printing services LIMITED\certificate issued on 20/08/96 (2 pages)
8 August 1996Return made up to 22/02/96; no change of members (4 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
27 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)