Company NameMatrix Construction & Building Services Limited
Company StatusDissolved
Company Number04232922
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameSatwinder Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(9 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2016)
RoleBusinessman
Correspondence Address5 Meadow Road
Grays
Essex
RM16 2ET
Secretary NameRanjit Singh
NationalityBritish
StatusClosed
Appointed31 March 2002(9 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address5 Meadow Road
Grays
Essex
RM16 2ET
Director NameJaswinder Kaur Nandhra
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2002)
RoleBusiness Lady
Correspondence Address5 Meadow Road
Grays
Essex
RM16 2ET
Secretary NameKulwinder Kaur
NationalityBritish
StatusResigned
Appointed20 September 2001(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence Address5 Meadow Road
Grays
Essex
RM16 2ET
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,834
Cash£3,425
Current Liabilities£20,136

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2012Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 October 2006Return made up to 12/06/06; full list of members (6 pages)
17 October 2006Return made up to 12/06/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 July 2005Return made up to 12/06/05; full list of members (5 pages)
11 July 2005Return made up to 12/06/05; full list of members (5 pages)
28 June 2004Return made up to 12/06/04; full list of members (5 pages)
28 June 2004Return made up to 12/06/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 June 2003Return made up to 12/06/03; full list of members (6 pages)
6 June 2003Return made up to 12/06/03; full list of members (6 pages)
9 February 2003Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2003Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
23 October 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
23 October 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
16 October 2001Registered office changed on 16/10/01 from: c/o messrs r s b associates 101 wanstead park road ilford essex IG1 3TH (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: c/o messrs r s b associates 101 wanstead park road ilford essex IG1 3TH (1 page)
16 October 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
12 June 2001Incorporation (13 pages)
12 June 2001Incorporation (13 pages)