Company NameClem-Matt (UK) Ltd
Company StatusDissolved
Company Number03498146
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Clement Ibuanokpe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleComputing/Consulting
Country of ResidenceEngland
Correspondence Address12 Carden Road
London
SE15 3UD
Secretary NameFlorence Ibuanokpe
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Carden Road
London
SE15 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£73,156
Cash£400
Current Liabilities£72,802

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
10 August 2017Progress report in a winding up by the court (17 pages)
4 August 2016INSOLVENCY:annual progress report for period up to 05/06/2016 (11 pages)
6 August 2015INSOLVENCY:progress report for period up to 05/06/2015 (9 pages)
25 July 2014Registered office address changed from 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED to Haslers Old Station Road Loughton IG10 4PL on 25 July 2014 (2 pages)
11 July 2014Appointment of a liquidator (1 page)
25 February 2014Order of court to wind up (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Clement Ibuanokpe on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Clement Ibuanokpe on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 34 chester drive north harrow middlesex HA2 7PU (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 March 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 December 2007Return made up to 23/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 23/01/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Return made up to 23/01/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 February 2004Return made up to 23/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 23/01/02; full list of members (6 pages)
4 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 June 2001Return made up to 23/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 April 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
18 March 1999Return made up to 23/01/99; full list of members (5 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
23 January 1998Incorporation (12 pages)