Company NameMatrix Memory Systems Limited
Company StatusDissolved
Company Number04276944
CategoryPrivate Limited Company
Incorporation Date27 August 2001(22 years, 8 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mykal Andrew Pinder
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2001(same day as company formation)
RoleMemory Trainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockham Drive
Brixton Hill
London
SW2 3RY
Secretary NameMr Mykal Andrew Pinder
NationalityBritish
StatusClosed
Appointed27 August 2001(same day as company formation)
RoleMemory Trainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockham Drive
Brixton Hill
London
SW2 3RY
Director NameFiona Elizabeth Jane Mackay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(same day as company formation)
RoleIT Consultant
Correspondence Address5 Brockham Drive
London
SW2 3RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House 12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 December 2008Return made up to 27/08/08; full list of members (3 pages)
19 December 2008Return made up to 27/08/08; full list of members (3 pages)
29 July 2008Appointment Terminated Director fiona mackay (1 page)
29 July 2008Appointment terminated director fiona mackay (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
2 January 2008Return made up to 27/08/07; no change of members (7 pages)
2 January 2008Return made up to 27/08/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2007Return made up to 27/08/06; full list of members (7 pages)
23 January 2007Return made up to 27/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 27/08/05; full list of members (7 pages)
13 October 2005Return made up to 27/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 November 2004Return made up to 27/08/04; full list of members (7 pages)
19 November 2004Return made up to 27/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 September 2003Return made up to 27/08/03; full list of members (7 pages)
6 September 2003Return made up to 27/08/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
19 February 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
27 September 2002Return made up to 27/08/02; full list of members (7 pages)
27 September 2002Return made up to 27/08/02; full list of members (7 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
27 August 2001Incorporation (17 pages)
27 August 2001Incorporation (17 pages)