London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 December 2012) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Glenmore House Richmond Hill Richmond Surrey TW10 6BQ |
Director Name | Mr Kenneth Charles Vere Nicoll |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wallingford Avenue London W10 6PX |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
Director Name | Helen Rachelle Sinclair |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Vivian Way London N2 0JA |
Director Name | Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Ashley Dan Broomberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 95 Brim Hill Hampstead Garden Suburb London N2 0EZ |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | Mr Min Eric Tung |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Quaggy Walk Blackheath London SE3 9EJ |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollydale Drive Bromley Kent BR2 8QL |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millbeck 31 The Hordens Barns Green Horsham West Sussex RH13 7PH |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Group Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | One Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Termination of appointment of David Royds as a director (1 page) |
2 August 2012 | Termination of appointment of David John George Royds as a director on 31 July 2012 (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
9 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
14 June 2012 | Termination of appointment of John Robert Brandon as a director on 14 June 2012 (1 page) |
14 June 2012 | Termination of appointment of John Brandon as a director (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
13 January 2012 | Appointment of Randhir Singh as a director (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
15 November 2011 | Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Christopher James Owen on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Secretary's details changed for Matrix Registrars Limited on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Christopher James Owen on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Mr David John George Royds on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr David John George Royds on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Matrix Registrars Limited on 11 March 2011 (2 pages) |
26 October 2010 | Auditor's resignation (3 pages) |
26 October 2010 | Auditor's resignation (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 October 2010 | Auditor's resignation (1 page) |
18 October 2010 | Auditor's resignation (1 page) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
18 February 2010 | Resolutions
|
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Resolutions
|
10 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
15 October 2009 | Director's details changed for John Robert Brandon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Robert Brandon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Robert Brandon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
3 September 2008 | Appointment Terminated Director david coulson (1 page) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
25 June 2008 | Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New director appointed (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
11 March 2003 | Return made up to 08/03/03; full list of members
|
5 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
15 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
9 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | £ nc 1000/200000 10/05/01 (2 pages) |
17 May 2001 | Ad 10/05/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
17 May 2001 | £ nc 1000/200000 10/05/01 (2 pages) |
17 May 2001 | Ad 10/05/01--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages) |
17 May 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
8 March 2000 | Incorporation (15 pages) |
8 March 2000 | Incorporation (15 pages) |