Company NameMattertrans Limited
Company StatusDissolved
Company Number04619791
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAndrew Stephen Lancaster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2006)
RoleServices Provider
Correspondence Address36 Windsor Road
Wanstead
London
E11 3QU
Secretary NameNeena Rani Lancaster
NationalityBritish
StatusClosed
Appointed23 June 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address36 Windsor Road
Wanstead
London
E11 3QU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£32,124
Cash£28,404

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
28 January 2005Return made up to 17/12/04; full list of members (7 pages)
25 January 2005Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 May 2004Registered office changed on 14/05/04 from: 72 new bond street london W1S 1RR (1 page)
23 January 2004Return made up to 17/12/03; full list of members (6 pages)
9 July 2003Registered office changed on 09/07/03 from: 72 new bond street london W1S 1RR (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
17 December 2002Incorporation (11 pages)