Company NameMatrix Mews Limited
Company StatusDissolved
Company Number03053068
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 11 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameMatrix Muse Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameLeonie Natascha Harriet Elizabeth Frieda
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address69a Studdridge Street
Fulham
London
SW6 3TD
Director NameNigel Quentin Frieda
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address69a Studdridge Street
London
SW6 3TD
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 2 dukes street st jamess london SW1Y 6BJ (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
14 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1999Return made up to 03/05/99; full list of members (11 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 June 1998Return made up to 03/05/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 03/05/97; no change of members (6 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Return made up to 03/05/96; full list of members (11 pages)
2 July 1996Director's particulars changed (1 page)
12 September 1995Accounting reference date notified as 28/02 (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995New director appointed (8 pages)
6 June 1995New director appointed (2 pages)
3 May 1995Incorporation (36 pages)