London
SW18 3LU
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spey House 5 The Drive Kingston Upon Thames Surrey KT2 7NY |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 September 2009) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Susan Elizabeth Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Rothwell Road Desborough Northampton NN14 2NT |
Director Name | Mr Kenneth Charles Vere Nicoll |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wallingford Avenue London W10 6PX |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Mr David John George Royds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
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 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
29 January 2009 | Company name changed matrix corporate finance LIMITED\certificate issued on 02/02/09 (2 pages) |
8 December 2008 | Appointment terminated director kenneth vere nicoll (1 page) |
4 December 2008 | Director appointed christopher james merry (3 pages) |
25 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) |
3 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
22 January 2007 | Return made up to 27/02/06; full list of members (3 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
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) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
19 May 2004 | Return made up to 27/02/04; full list of members (6 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
13 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 March 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
18 May 2000 | Return made up to 27/02/00; no change of members (10 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 27/02/99; full list of members (11 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Resolutions
|
6 May 1998 | New director appointed (1 page) |
27 April 1998 | Resolutions
|
22 April 1998 | Company name changed kelregal LIMITED\certificate issued on 23/04/98 (2 pages) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | £ nc 1000/900 30/03/98 (1 page) |
18 April 1998 | Ad 30/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 5/7 bedford road the lakes northampton NN4 7SH (1 page) |
27 February 1998 | Incorporation (17 pages) |