Company NameMatrix New Professionals (No. 3) Limited
DirectorsRupert Charles Gifford Lywood and David John George Royds
Company StatusDissolved
Company Number03302915
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NameDe Facto 573 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameMatrix Securities Limited (Corporation)
StatusCurrent
Appointed09 December 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 4 months
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameKatherine Louise Cecilia Sunley
NationalityBritish
StatusResigned
Appointed04 June 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address4 Holland Park
London
W11 3TG
Director NameRoger Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1999)
RoleDirector Of Ifa Company
Correspondence Address16 Lancaster Gardens East
Clacton On Sea
Essex
CO15 6QL
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Director NameSimon Charles Payne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address31 Malone Road
Woodley
Reading
RG5 3NL
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed24 January 2002(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Registered office changed on 20/10/03 from: matrix securities LIMITED gossard house 7-8 savile row london W1S 3PE (1 page)
17 October 2003Declaration of solvency (3 pages)
17 October 2003Appointment of a voluntary liquidator (1 page)
17 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Total exemption full accounts made up to 31 July 2001 (18 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
26 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
20 January 2001Return made up to 16/01/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
29 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
29 March 1999New director appointed (2 pages)
22 February 1999Return made up to 16/01/99; no change of members (14 pages)
22 February 1999New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
1 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/08/98
(1 page)
18 May 1998Full accounts made up to 31 July 1997 (9 pages)
8 April 1998Particulars of mortgage/charge (10 pages)
12 February 1998Return made up to 16/01/98; full list of members (8 pages)
11 February 1998Ad 05/06/97--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 10 snow hill london EC1A 2AL (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997Company name changed de facto 573 LIMITED\certificate issued on 20/06/97 (8 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 June 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
19 June 1997Nc inc already adjusted 04/06/97 (1 page)
19 June 1997Div 04/06/97 (1 page)
16 January 1997Incorporation (19 pages)