Company NameMATO Limited
DirectorRonald Harris
Company StatusDissolved
Company Number03146085
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRonald Harris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address27 Coventry Cross
Gillender Street Bow
London
E3 3JS
Secretary NameIbrahim Giritli
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address20a Muirkirk Road
Catford
London
SE6 1BE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resignation of a liquidator (1 page)
8 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Statement of affairs (9 pages)
10 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1998Registered office changed on 03/08/98 from: unit 6 bow enterprise park violet road london E3 3QY (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1997Return made up to 15/01/97; full list of members (6 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Accounting reference date notified as 28/02 (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 March 1996Director resigned;new director appointed (2 pages)
15 January 1996Incorporation (12 pages)