Company NameMatopa Limited
Company StatusDissolved
Company Number03913284
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Directors

Director NameJohn Finley Nelson
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2000(8 months after company formation)
Appointment Duration8 months (closed 22 May 2001)
RoleConsultant
Correspondence Address61 Linden Gardens No 2
London
W2 4HJ
Secretary NameVanessa Vrdoljak
NationalityBritish
StatusClosed
Appointed24 September 2000(8 months after company formation)
Appointment Duration8 months (closed 22 May 2001)
RoleConsultant
Correspondence Address121 Moore Park Road
London
SW6 4PS
Director NameJason Kushner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleBanker
Correspondence Address30 The Little Boltons
London
SW10 9LP
Secretary NameRay Francis Doherty
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Linden Gardens Flat 2
London
W2 4HJ
Director NameVanessa Vrdoljak
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 September 2000)
RoleConsultant
Correspondence Address121 Moore Park Road
London
SW6 4PS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address61 Linden Gardens
London
W2 4HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: 84 guildhall street bury st. Edmunds suffolk IP33 1LN (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Incorporation (18 pages)