Company NameMatada Enterprises Limited
Company StatusDissolved
Company Number03457245
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date2 May 2000 (23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Elizabeth Sheils
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed05 November 1997(1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2000)
RoleConsultant
Correspondence Address25 Parring Road
Balwyn
Victoria
3103
Australia
Secretary NameAnthony Phillip McDonald
NationalityAustralian
StatusClosed
Appointed05 November 1997(1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2000)
RoleCompany Director
Correspondence Address25 Parring Road
Balwyn
Victoria
3103
Australia
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address3a Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Application for striking-off (1 page)
29 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
23 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
6 June 1999Secretary's particulars changed (1 page)
6 June 1999Director's particulars changed (1 page)
22 May 1999Registered office changed on 22/05/99 from: 2-62 worple road wimbledon london SW19 4HB (1 page)
25 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998Return made up to 29/10/98; full list of members (6 pages)
11 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Secretary resigned (1 page)
29 October 1997Incorporation (10 pages)