Company NameMatrix (Tudor Street) Limited
Company StatusDissolved
Company Number03970811
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
The Old Road
Felmersham
Bedfordshire
MK43 7JD
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameMs Hany Tirta
NationalityBritish
StatusClosed
Appointed09 December 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandwell Mansions
West End Lane
London
NW6 1XL
Director NameIan David Blake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicts Hill Cottage
Bedford Road
Turvey
Bedfordshire
MK43 8BS
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed11 October 2004(4 years, 6 months after company formation)
Appointment Duration5 years (closed 27 October 2009)
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Secretary NameAmy Jane Clementina Lee
NationalityBritish
StatusResigned
Appointed23 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address65 Gascony Avenue
London
NW6 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed09 December 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Location

Registered AddressOne Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Application for striking-off (1 page)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH (1 page)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 April 2008Return made up to 07/04/08; full list of members (4 pages)
4 August 2007Secretary resigned (1 page)
9 May 2007Return made up to 07/04/07; full list of members (3 pages)
25 September 2006Accounting reference date extended from 05/04/07 to 31/08/07 (1 page)
8 September 2006Secretary's particulars changed (1 page)
22 May 2006Accounts for a dormant company made up to 5 April 2006 (4 pages)
28 April 2006Return made up to 07/04/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed (1 page)
5 October 2005New secretary appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 5 April 2005 (4 pages)
18 April 2005Return made up to 07/04/05; full list of members (3 pages)
13 January 2005New director appointed (4 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 7-8 savile row london W1S 3PE (1 page)
29 October 2004New secretary appointed (2 pages)
14 October 2004Accounts for a dormant company made up to 5 April 2004 (4 pages)
11 May 2004Secretary's particulars changed (1 page)
6 May 2004Return made up to 07/04/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 5 April 2003 (4 pages)
1 April 2003Return made up to 07/04/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 5 April 2002 (4 pages)
18 December 2002New secretary appointed (2 pages)
12 April 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
4 February 2002Secretary resigned (1 page)
28 August 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
13 August 2001New secretary appointed (2 pages)
26 July 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
3 April 2001Accounting reference date extended from 05/04/01 to 30/06/01 (1 page)
1 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/00
(1 page)
1 August 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
1 August 2000Ad 07/04/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (5 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
7 April 2000Incorporation (13 pages)