Company NameMatrix Production Management Limited
Company StatusDissolved
Company Number04296363
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameJohann Gerhard Dumont
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Moulinal
Cuurbiac
47370
France
Secretary NameNicola Rachel Edwards
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Grasmere
Stevenage
Hertfordshire
SG1 6AT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2011Registered office address changed from , 7 Grasmere, Stevenage, Hertfordshire, SG1 6AT on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , 7 Grasmere, Stevenage, Hertfordshire, SG1 6AT on 17 January 2011 (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Termination of appointment of Nicola Edwards as a secretary (1 page)
14 July 2010Termination of appointment of Nicola Edwards as a secretary (1 page)
13 July 2010Termination of appointment of Nicola Edwards as a secretary (1 page)
13 July 2010Termination of appointment of Nicola Edwards as a secretary (1 page)
13 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 November 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
15 October 2009Director's details changed for Johann Gerhard Dumont on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
15 October 2009Director's details changed for Johann Gerhard Dumont on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(4 pages)
15 October 2009Director's details changed for Johann Gerhard Dumont on 1 October 2009 (2 pages)
18 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 November 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
28 November 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
16 October 2007Return made up to 01/10/07; no change of members (6 pages)
16 October 2007Return made up to 01/10/07; no change of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
16 November 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 October 2006Return made up to 01/10/06; full list of members (6 pages)
11 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
24 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Return made up to 01/10/05; full list of members (6 pages)
3 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
3 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
16 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 7 holyrood street, london, SE1 2EL (1 page)
21 April 2005Registered office changed on 21/04/05 from: 7 holyrood street, london, SE1 2EL (1 page)
22 December 2004Return made up to 01/10/04; full list of members (5 pages)
22 December 2004Return made up to 01/10/04; full list of members (5 pages)
6 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
6 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
28 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
7 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
7 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
1 October 2001Incorporation (15 pages)
1 October 2001Incorporation (15 pages)