Company NameMatador Pictures (Chaos) Limited
Company StatusDissolved
Company Number04461911
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHogleys Farm
Chapel Lane
Pirbright
Surrey
GU24 0LU
Director NameMr Peter Christopher Watson-Wood
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Steels Lane
Oxshott
Surrey
KT22 0RF
Secretary NameMr Nigel Constant Rees Thomas
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHogleys Farm
Chapel Lane
Pirbright
Surrey
GU24 0LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
5 July 2004Return made up to 14/06/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: hogleys farm, chapel lane pirbright surrey GU24 0LU (1 page)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
26 February 2003Particulars of mortgage/charge (5 pages)
18 June 2002New director appointed (1 page)
18 June 2002Registered office changed on 18/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2002New secretary appointed;new director appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Incorporation (31 pages)
14 June 2002Secretary resigned (1 page)