St Catherine, Batheaston
Bath
Avon
BA1 8EZ
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,824 |
Net Worth | £45,791 |
Cash | £18,600 |
Current Liabilities | £5,474 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2004 | Dissolved (1 page) |
---|---|
16 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o matrix- securities LIMITED gossard house 7-8 savile row london W1S 3PE (1 page) |
31 July 2003 | Appointment of a voluntary liquidator (2 pages) |
31 July 2003 | Declaration of solvency (3 pages) |
31 July 2003 | Resolutions
|
12 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 29/12/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (31 pages) |
20 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members (10 pages) |
4 March 1999 | Ad 17/02/99--------- £ si [email protected]=9800 £ ic 1/9801 (2 pages) |
4 March 1999 | Ad 17/02/99--------- £ si [email protected]=14700 £ ic 9801/24501 (2 pages) |
29 December 1998 | Incorporation (18 pages) |