Company NameMatrix New Professionals (No. 14) Limited
Company StatusDissolved
Company Number03327724
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NameDe Facto 601 Limited

Business Activity

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

Directors

Director NameMr Mark Samuel Egar
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 October 2011)
RoleChartered Surveyor & Land Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Southill Park
Southill
Biggleswade
Bedfordshire
SG18 9LJ
Director NameMr Edward Crispin Akers Martineau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Solicitors 9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameEdward Crispin Akers Martineau
NationalityBritish
StatusClosed
Appointed30 November 2010(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 October 2011)
RoleCompany Director
Correspondence AddressHunters Solicitors 9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameKatherine Louise Cecilia Sunley
NationalityBritish
StatusResigned
Appointed04 June 1997(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address4 Holland Park
London
W11 3TG
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed24 January 2002(4 years, 10 months 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
Appointed04 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameMatrix Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2004(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2010)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressMr E Martineau Hunter Solicitors 9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
30 March 2011Resolutions
  • RES13 ‐ Share premium reduced to nil 16/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2011Resolutions
  • RES13 ‐ Share premium reduced to nil 16/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
30 March 2011Solvency Statement dated 16/03/11 (1 page)
30 March 2011Solvency statement dated 16/03/11 (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1
(4 pages)
2 December 2010Termination of appointment of Rupert Lywood as a director (2 pages)
2 December 2010Appointment of Mr Mark Samuel Egar as a director (3 pages)
2 December 2010Appointment of Mr Mark Samuel Egar as a director (3 pages)
2 December 2010Appointment of Mr Edward Crispin Akers Martineau as a director (3 pages)
2 December 2010Appointment of Edward Crispin Akers Martineau as a secretary (3 pages)
2 December 2010Termination of appointment of David Royds as a director (2 pages)
2 December 2010Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages)
2 December 2010Termination of appointment of Matrix Registrars Limited as a secretary (2 pages)
2 December 2010Termination of appointment of Rupert Lywood as a director (2 pages)
2 December 2010Appointment of Mr Edward Crispin Akers Martineau as a director (3 pages)
2 December 2010Termination of appointment of Matrix Registrars Limited as a secretary (2 pages)
2 December 2010Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages)
2 December 2010Termination of appointment of David Royds as a director (2 pages)
2 December 2010Appointment of Edward Crispin Akers Martineau as a secretary (3 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary'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)
24 June 2008Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page)
24 June 2008Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
23 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: matrix securities LTD gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: matrix securities LTD gossard house 7-8 savile row london W1S 3PE (1 page)
2 April 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
2 April 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
11 March 2004Return made up to 04/03/04; full list of members (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (5 pages)
4 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 April 2003Return made up to 04/03/03; full list of members (7 pages)
1 April 2003Return made up to 04/03/03; full list of members (7 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (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)
12 June 2002Total exemption full accounts made up to 31 July 2001 (18 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Return made up to 04/03/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
15 March 2000Return made up to 04/03/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
2 June 1999Full accounts made up to 31 July 1998 (19 pages)
13 March 1999Return made up to 04/03/99; no change of members (12 pages)
13 March 1999Return made up to 04/03/99; no change of members (12 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/08/98
(1 page)
18 May 1998Full accounts made up to 31 July 1997 (9 pages)
18 May 1998Full accounts made up to 31 July 1997 (9 pages)
8 April 1998Particulars of mortgage/charge (10 pages)
8 April 1998Particulars of mortgage/charge (10 pages)
3 March 1998Return made up to 04/03/98; full list of members (9 pages)
3 March 1998Return made up to 04/03/98; full list of members (9 pages)
16 February 1998Ad 05/06/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Company name changed de facto 601 LIMITED\certificate issued on 20/06/97 (8 pages)
19 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Company name changed de facto 601 LIMITED\certificate issued on 20/06/97 (8 pages)
19 June 1997Registered office changed on 19/06/97 from: 10 snow hill london EC1A 2AL (1 page)
19 June 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 June 1997Div 04/06/97 (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
19 June 1997Registered office changed on 19/06/97 from: 10 snow hill london EC1A 2AL (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Nc inc already adjusted 04/06/97 (1 page)
19 June 1997Nc inc already adjusted 04/06/97 (1 page)
19 June 1997Div 04/06/97 (1 page)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
19 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(7 pages)
19 June 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
19 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(7 pages)
19 June 1997New director appointed (3 pages)
4 March 1997Incorporation (19 pages)