Company NameMatilda Properties Limited
Company StatusDissolved
Company Number02934962
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen William Bradley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 20 June 2006)
RoleCoach Opertator
Correspondence Address5 Forest View Avenue
Leyton
London
E10 6DX
Secretary NameElaine Bradley
NationalityBritish
StatusClosed
Appointed29 September 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address5 Forest View Avenue
Leyton
London
E10 6DX
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameHoward Lewis Parsons
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 October 1995)
RoleChartered Accountant
Correspondence Address3 The Downs Llhergy Cripperty
Union Mills
Douglas
Isle Of Man
IM4 4NQ
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered Address5 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,772
Cash£17,712
Current Liabilities£12,407

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
15 July 2005Return made up to 02/06/05; full list of members (3 pages)
9 June 2005Registered office changed on 09/06/05 from: 197-205 high street enfield middlesex EN3 4DZ (1 page)
12 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 June 2004Return made up to 02/06/04; full list of members (6 pages)
1 December 2003Return made up to 02/06/03; full list of members (6 pages)
25 March 2003Return made up to 02/06/02; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Return made up to 02/06/99; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 4 forest view avenue london E10 6DX (1 page)
12 October 1999New secretary appointed (2 pages)
5 October 1999Accounts made up to 31 December 1997 (12 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
20 August 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
20 July 1997Accounts made up to 31 December 1996 (10 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1997Registered office changed on 20/03/97 from: 35 poundfield road loughton essex IG10 3JN (1 page)
17 December 1996Return made up to 02/06/96; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
7 June 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Accounts for a dormant company made up to 1 January 1995 (1 page)
7 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)