Company NameMatik-Int Limited
Company StatusDissolved
Company Number03861259
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameTimothy David Warin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address49 Boulevard
Grande Duchesse Charlotte
Luxembourg City
L-1331
Foreign
Secretary NamePeter Ward
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleComputer Consultant
Correspondence AddressBasement 12 Boston Manor Road
Brentford
Middlesex
TW8 8DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1230 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
3 November 2007Return made up to 19/10/07; full list of members (6 pages)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 December 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(8 pages)
7 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 October 2004Return made up to 19/10/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 November 2003Return made up to 19/10/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
28 October 2002Return made up to 19/10/02; full list of members (6 pages)
17 January 2002Return made up to 19/10/01; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 April 2001Full accounts made up to 31 October 2000 (9 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Incorporation (16 pages)