Company NameMatrix Financial Products Limited
Company StatusDissolved
Company Number04810110
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed11 October 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 21 May 2013)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleSecretary
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE

Location

Registered AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Matrix Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director (1 page)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
2 July 2012Director's details changed for Mr David John George Royds on 25 March 2012 (2 pages)
2 July 2012Director's details changed for Mr David John George Royds on 25 March 2012 (2 pages)
2 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 March 2012Appointment of Randhir Singh as a director (2 pages)
26 March 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
1 July 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
1 July 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
1 July 2011Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
1 July 2011Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
1 July 2011Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
11 December 2008Director appointed david john george royds (7 pages)
11 December 2008Director appointed david john george royds (7 pages)
26 November 2008Appointment terminated director robert brittain (1 page)
26 November 2008Appointment Terminated Director robert brittain (1 page)
25 November 2008Director appointed christopher james merry (3 pages)
25 November 2008Director appointed christopher james merry (3 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 November 2008Accounts made up to 30 June 2008 (2 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2008Accounts made up to 30 June 2007 (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (4 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (4 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
27 June 2007Return made up to 25/06/07; full list of members (2 pages)
22 March 2007Accounts made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 March 2006Accounts made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2005Return made up to 25/06/05; full list of members (2 pages)
6 July 2005Return made up to 25/06/05; full list of members (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
5 August 2004Accounts made up to 30 June 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 July 2004Return made up to 25/06/04; full list of members (5 pages)
20 July 2004Return made up to 25/06/04; full list of members (5 pages)
25 June 2003Incorporation (19 pages)