London
WC1A 1BS
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 09 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mrs Rachel Stern |
---|---|
Status | Closed |
Appointed | 10 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 43 Downs Road Belmont Sutton Surrey SM2 5NR |
Secretary Name | Mrs Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Collingwood House Dolphin Square London SW1V 3ND |
Director Name | Howard Stephen Bucannan Jenkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | The Rectory Willey Park Broseley Shropshire TF12 5JP |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 55 New Oxford Street London WC1A 1BS |
Director Name | Mark McLellan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Computers |
Correspondence Address | 88 Waterman Way London E1W 2QW |
Director Name | Jonathan Riversdale St Quintin Monckton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2004) |
Role | Charity Director |
Correspondence Address | 90 Innes Gardens Putney London SW15 3AD |
Secretary Name | Mr Michael Frederick Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Ian Christopher Beaumont |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
6.4k at £1 | Matrix-data LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£921,790 |
Current Liabilities | £164,686 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom on 10 March 2014 (1 page) |
13 December 2013 | Appointment of Mr Maurizio Nicolelli as a director on 10 December 2013 (2 pages) |
13 December 2013 | Appointment of Mr Mark Mccalla Manassee as a director on 10 December 2013 (2 pages) |
13 December 2013 | Appointment of Mr Maurizio Nicolelli as a director on 10 December 2013 (2 pages) |
13 December 2013 | Appointment of Mr Mark Mccalla Manassee as a director on 10 December 2013 (2 pages) |
12 December 2013 | Termination of appointment of Ian Christopher Beaumont as a director on 10 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Michael Frederick Brading as a secretary on 10 December 2013 (1 page) |
12 December 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
12 December 2013 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
12 December 2013 | Appointment of Mrs Rachel Stern as a secretary on 10 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page) |
12 December 2013 | Appointment of Mrs Rachel Stern as a secretary on 10 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from C/O C/O Matrix-Data Limited Albion House 55 New Oxford Street London WC1A 1BS England on 12 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Ian Christopher Beaumont as a director on 10 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Michael Frederick Brading as a secretary on 10 December 2013 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Appointment of Mr Ian Beaumont as a director (2 pages) |
1 February 2011 | Appointment of Mr Ian Beaumont as a director (2 pages) |
31 January 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
31 January 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from 55 New Oxford Street London WC1A 1BS England on 21 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 October 2009 (2 pages) |
20 October 2010 | Termination of appointment of Howard Jenkinson as a director (1 page) |
20 October 2010 | Termination of appointment of Mark Mclellan as a director (1 page) |
20 October 2010 | Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page) |
20 October 2010 | Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page) |
20 October 2010 | Secretary's details changed for Michael Frederick Brading on 1 October 2009 (1 page) |
20 October 2010 | Termination of appointment of Howard Jenkinson as a director (1 page) |
20 October 2010 | Termination of appointment of Mark Mclellan as a director (1 page) |
21 May 2010 | Registered office address changed from New London House 172 Druruy Lane London WC2B 5QR on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from New London House 172 Druruy Lane London WC2B 5QR on 21 May 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members
|
18 August 2005 | Return made up to 01/08/05; full list of members
|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: matrix-securities LTD gossard house 7-8 savile row london W1S 3PE (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: matrix-securities LTD gossard house 7-8 savile row london W1S 3PE (1 page) |
31 August 2004 | Return made up to 01/08/04; full list of members
|
31 August 2004 | Return made up to 01/08/04; full list of members
|
25 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
25 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 September 2003 | Return made up to 01/08/03; full list of members
|
8 September 2003 | Return made up to 01/08/03; full list of members
|
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Return made up to 01/08/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (6 pages) |
14 May 2002 | Memorandum and Articles of Association (6 pages) |
14 May 2002 | Resolutions
|
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 4426@1=4426 £ ic 1504/5930 (2 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 24@1=24 £ ic 6376/6400 (2 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 24@1=24 £ ic 6376/6400 (2 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 446@1=446 £ ic 5930/6376 (2 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 4426@1=4426 £ ic 1504/5930 (2 pages) |
13 December 2001 | Ad 11/12/01--------- £ si 446@1=446 £ ic 5930/6376 (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Nc inc already adjusted 13/11/01 (2 pages) |
20 November 2001 | Nc inc already adjusted 13/11/01 (2 pages) |
20 November 2001 | Resolutions
|
10 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
10 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
16 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 January 2001 | Ad 18/12/00--------- £ si 1502@1=1502 £ ic 2/1504 (2 pages) |
16 January 2001 | Ad 18/12/00--------- £ si 1502@1=1502 £ ic 2/1504 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (6 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
1 August 2000 | Incorporation (14 pages) |
1 August 2000 | Incorporation (14 pages) |