Company NameMat Securitas Express Limited
Company StatusDissolved
Company Number03554078
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameMoneybelt Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameNatasha Burn
NationalityBritish
StatusClosed
Appointed01 April 2007(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 31 October 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ash House
Langdon Park
Teddington
Middlesex
TW11 9NQ
Director NameMr David Lucking
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 31 October 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressShepperton Business Park
Govett Avenue
Unit 13
Shepperton
TW17 8BA
Director NameVictor Moser
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 1998(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressIm Waldheim 6
Ch 8304 Wallisellen
Switzerland
Secretary NameIan Gordon McPherson Williamson
NationalityBritish
StatusResigned
Appointed12 May 1998(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address4 Heathfield
Cobham
Surrey
KT11 2QY
Director NameFranz Zgraggen
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 August 2014)
RoleFinance & Controlling
Country of ResidenceSwitzerland
Correspondence Address5 Ruettistrasse
Lausen
4415
Secretary NameAlice Christina Garternicht
NationalityAustria
StatusResigned
Appointed25 April 2005(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address23 Claremont Lalehamroad
Shepperton
TW17 8EF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressShepperton Business Park
Govett Avenue
Unit 13
Shepperton
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Loomis International Corporate Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
22 August 2014Termination of appointment of Franz Zgraggen as a director on 22 August 2014 (1 page)
22 August 2014Appointment of Mr David Lucking as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mr David Lucking as a director on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Franz Zgraggen as a director on 22 August 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Franz Zgraggen on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Franz Zgraggen on 28 April 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (6 pages)
29 June 2007Full accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 28/04/06; full list of members (2 pages)
22 June 2006Return made up to 28/04/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Secretary resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (2 pages)
26 May 2005Return made up to 28/04/05; full list of members (2 pages)
26 May 2005Registered office changed on 26/05/05 from: lion house red lion street london WC1R 4GB (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Registered office changed on 26/05/05 from: lion house red lion street london WC1R 4GB (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 28/04/04; full list of members (6 pages)
14 July 2004Return made up to 28/04/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 July 2003Return made up to 28/04/03; full list of members (6 pages)
22 July 2003Return made up to 28/04/03; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 July 2002Return made up to 28/04/02; full list of members (6 pages)
16 July 2002Return made up to 28/04/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
17 December 2001Registered office changed on 17/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 June 2000Return made up to 28/04/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 May 1999Return made up to 28/04/99; full list of members (6 pages)
13 May 1999Return made up to 28/04/99; full list of members (6 pages)
1 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
1 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 June 1998Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
8 June 1998Memorandum and Articles of Association (5 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Memorandum and Articles of Association (5 pages)
29 May 1998Company name changed moneybelt LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed moneybelt LIMITED\certificate issued on 01/06/98 (2 pages)
28 April 1998Incorporation (15 pages)
28 April 1998Incorporation (15 pages)