Company NameBlitz Matrix Ltd
Company StatusDissolved
Company Number03877730
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameBlitz Bookings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Johnston
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Berrylands
Surbiton
Surrey
KT5 8JY
Director NameMr Marc Steven Almond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Circuit
Cheadle Hulme
Cheadle
Cheshire
SK8 7LG
Secretary NameThomas Andrew Mason
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Cecil Street
Lincoln
Lincolnshire
LN1 3AT
Director NameRobert Coates
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2007)
RoleProject Manager
Correspondence Address18 Hollins Lane
Stannington
Sheffield
S6 5GR
Secretary NameMarc Steven Almond
NationalityBritish
StatusResigned
Appointed09 September 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2007)
RoleIT Manager
Correspondence Address3 Thelwall Close
Altrincham
Cheshire
WA15 8JB
Secretary NameColette Almond
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address5 Waterloo Road
Romiley
Stockport
Cheshire
SK6 4EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteblitz.com
Email address[email protected]

Location

Registered AddressThp Limited Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

100k at £1Marc Steven Almond
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,697
Cash£12,886
Current Liabilities£68,092

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 April 2002Delivered on: 4 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the corner of nursery street and wicker lane, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 April 2002Delivered on: 4 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 December 2018Change of details for Mr George Johnston as a person with significant control on 4 December 2018 (2 pages)
5 December 2018Director's details changed for Mr George Johnston on 4 December 2018 (2 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 July 2018Registered office address changed from 15 Southborough Road Surbiton KT6 6JN England to Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 20 July 2018 (1 page)
19 June 2018Notification of George Johnston as a person with significant control on 19 June 2018 (2 pages)
28 February 2018Cessation of Marc Steven Almond as a person with significant control on 22 January 2018 (1 page)
28 February 2018Termination of appointment of Marc Steven Almond as a director on 22 January 2018 (1 page)
6 February 2018Appointment of Mr George Johnston as a director on 6 February 2018 (2 pages)
6 February 2018Registered office address changed from The Old Coroners Court 14-38 Nursery Street Sheffield South Yorkshire S3 8GG to 15 Southborough Road Surbiton KT6 6JN on 6 February 2018 (1 page)
30 January 2018Resolutions
  • RES13 ‐ The transfer of the entire issued share capital in the company from marc steven almond to old coroners court LTD 22/01/2018
(1 page)
30 January 2018Satisfaction of charge 1 in full (1 page)
30 January 2018Satisfaction of charge 2 in full (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Director's details changed for Mr Marc Steven Almond on 1 July 2014 (2 pages)
4 November 2014Register inspection address has been changed from Brookside Farm House Torkington Road Stockport Cheshire SK7 6NR England to 26 the Circuit Cheadle Hulme Cheadle Cheshire SK8 7LG (1 page)
4 November 2014Director's details changed for Mr Marc Steven Almond on 1 July 2014 (2 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(4 pages)
4 November 2014Register inspection address has been changed from Brookside Farm House Torkington Road Stockport Cheshire SK7 6NR England to 26 the Circuit Cheadle Hulme Cheadle Cheshire SK8 7LG (1 page)
4 November 2014Director's details changed for Mr Marc Steven Almond on 1 July 2014 (2 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(4 pages)
17 October 2013Director's details changed for Mr Marc Steven Almond on 1 July 2013 (2 pages)
17 October 2013Director's details changed for Mr Marc Steven Almond on 1 July 2013 (2 pages)
17 October 2013Register inspection address has been changed from 38 Langdale Road Bramhall Stockport Cheshire SK7 1DN United Kingdom (1 page)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(4 pages)
17 October 2013Register inspection address has been changed from 38 Langdale Road Bramhall Stockport Cheshire SK7 1DN United Kingdom (1 page)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Register inspection address has been changed (1 page)
20 October 2011Register inspection address has been changed (1 page)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2010Company name changed blitz bookings LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed blitz bookings LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
4 February 2010Change of name notice (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Appointment terminated secretary colette almond (1 page)
25 September 2009Appointment terminated secretary colette almond (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Director's change of particulars / marc almond / 01/09/2008 (1 page)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
26 September 2008Director's change of particulars / marc almond / 01/09/2008 (1 page)
26 September 2008Return made up to 20/09/08; full list of members (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
4 November 2007Director resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (1 page)
4 November 2007Director resigned (1 page)
4 November 2007New secretary appointed (1 page)
4 November 2007Secretary resigned (1 page)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 February 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Ad 03/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
6 August 2002Ad 03/07/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2002Nc inc already adjusted 01/07/02 (1 page)
6 August 2002Nc inc already adjusted 01/07/02 (1 page)
6 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
18 April 2002Registered office changed on 18/04/02 from: 110 hadfield street sheffield south yorkshire S6 3RS (1 page)
18 April 2002Registered office changed on 18/04/02 from: 110 hadfield street sheffield south yorkshire S6 3RS (1 page)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 December 2000Return made up to 16/11/00; full list of members (6 pages)
19 December 2000Return made up to 16/11/00; full list of members (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
16 November 1999Incorporation (21 pages)
16 November 1999Incorporation (21 pages)