Company NameRetail Matrix Limited
Company StatusDissolved
Company Number04406174
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameI Have To Have It Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Lee Michael Harris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bazalgette Court
Great West Road
London
W6 9AG
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameEmma Watson
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Vicarage Gardens
East Sheen
London
SW14 8RT
Secretary NameJane Harris
NationalityBritish
StatusResigned
Appointed18 June 2007(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2014)
RoleCompany Director
Correspondence Address39 St Pauls Road
Egham
Surrey
TW18 3HQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websiteretailmatrix.com

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

30k at £1Lee Michael Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,024
Cash£292
Current Liabilities£500,963

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Termination of appointment of Jane Harris as a secretary on 6 May 2014 (2 pages)
13 May 2014Termination of appointment of Jane Harris as a secretary on 6 May 2014 (2 pages)
13 May 2014Termination of appointment of Jane Harris as a secretary on 6 May 2014 (2 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 July 2010Ad 31/03/09-31/03/09\gbp si 17000@1=17000\gbp ic 13000/30000\ (2 pages)
6 July 2010Ad 31/03/09-31/03/09\gbp si 17000@1=17000\gbp ic 13000/30000\ (2 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
26 August 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
11 May 2009Return made up to 28/03/09; full list of members (3 pages)
21 October 2008Director's change of particulars / lee harris / 06/02/2008 (1 page)
21 October 2008Director's change of particulars / lee harris / 06/02/2008 (1 page)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 28/03/08; full list of members (3 pages)
8 May 2008Return made up to 28/03/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
1 May 2007Return made up to 28/03/07; full list of members (2 pages)
1 May 2007Return made up to 28/03/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2006Return made up to 28/03/06; full list of members (2 pages)
19 April 2006Return made up to 28/03/06; full list of members (2 pages)
10 June 2005Company name changed I have to have it LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed I have to have it LIMITED\certificate issued on 10/06/05 (2 pages)
5 May 2005Return made up to 28/03/05; full list of members (2 pages)
5 May 2005Return made up to 28/03/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2004Nc inc already adjusted 05/08/02 (1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Ad 05/08/02--------- £ si 12998@1 (2 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Ad 05/08/02--------- £ si 12998@1 (2 pages)
1 July 2004Nc inc already adjusted 05/08/02 (1 page)
23 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 April 2004Return made up to 28/03/04; full list of members (5 pages)
16 April 2004Return made up to 28/03/04; full list of members (5 pages)
30 April 2003Return made up to 28/03/03; full list of members (5 pages)
30 April 2003Return made up to 28/03/03; full list of members (5 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
28 March 2002Incorporation (15 pages)
28 March 2002Incorporation (15 pages)