London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 December 2012) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Mr Peter Jan Fudakowski |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Colville Place Fitzrovia London W1T 2BH |
Director Name | Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Grove End House Grove End Road London NW8 9HS |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2012) |
Role | Group Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | One Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Termination of appointment of David Royds as a director (1 page) |
2 August 2012 | Termination of appointment of David John George Royds as a director on 31 July 2012 (1 page) |
9 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Secretary's details changed for Matrix Registrars Limited on 20 January 2011 (2 pages) |
16 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Secretary's details changed for Matrix Registrars Limited on 20 January 2011 (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director (2 pages) |
15 November 2011 | Appointment of Mr John Richard Owen as a director (2 pages) |
15 November 2011 | Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 December 2008 | Accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
26 June 2008 | Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page) |
26 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
10 January 2008 | Accounts made up to 30 June 2007 (7 pages) |
23 March 2007 | Accounts made up to 30 June 2006 (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
22 November 2005 | Accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 22/01/05; full list of members (5 pages) |
29 January 2005 | Return made up to 22/01/05; full list of members (5 pages) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
26 October 2004 | Accounts made up to 30 June 2004 (12 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
22 December 2003 | Accounts made up to 30 June 2003 (11 pages) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
5 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 March 2003 | Accounts made up to 30 June 2002 (11 pages) |
21 January 2003 | Return made up to 22/01/03; full list of members
|
21 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members
|
7 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
13 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
13 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 February 2001 | Return made up to 22/01/01; change of members (8 pages) |
6 February 2001 | Return made up to 22/01/01; change of members (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (34 pages) |
31 October 2000 | Accounts made up to 31 March 2000 (34 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Re-registration of Memorandum and Articles (8 pages) |
17 July 2000 | Application for reregistration from PLC to private (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Re-registration of Memorandum and Articles (8 pages) |
17 July 2000 | Application for reregistration from PLC to private (1 page) |
17 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2000 | Ad 31/05/00--------- £ si [email protected]=37501 £ ic 37501/75002 (2 pages) |
5 June 2000 | Ad 31/05/00--------- £ si [email protected]=37501 £ ic 37501/75002 (2 pages) |
10 May 2000 | Accounts made up to 31 March 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
19 August 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 August 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (15 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (15 pages) |
21 July 1998 | Accounts made up to 31 January 1998 (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
26 March 1998 | Ad 29/01/98--------- premium £ si [email protected]=25000 £ ic 25002/50002 (1 page) |
26 March 1998 | Ad 23/03/98--------- premium £ si [email protected]=12500 £ ic 50002/62502 (2 pages) |
26 March 1998 | Ad 23/03/98--------- premium £ si [email protected]=12500 £ ic 50002/62502 (2 pages) |
26 March 1998 | Ad 29/01/98--------- premium £ si [email protected]=25000 £ ic 25002/50002 (1 page) |
5 February 1998 | Ad 29/01/98--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages) |
5 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
5 February 1998 | Ad 29/01/98--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages) |
5 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 1998 | Application to commence business (2 pages) |
2 February 1998 | Application to commence business (2 pages) |
22 January 1998 | Return made up to 22/01/98; full list of members (7 pages) |
22 January 1998 | Return made up to 22/01/98; full list of members (7 pages) |
13 January 1998 | Secretary's particulars changed (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
5 February 1997 | Accounts made up to 31 January 1997 (4 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
27 January 1997 | Return made up to 22/01/97; full list of members (8 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
22 January 1996 | Incorporation (18 pages) |
22 January 1996 | Incorporation (18 pages) |