London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 21 May 2013) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Sarah Jean Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Badlis Road London E17 5LG |
Director Name | Mr Robert Anthony Brittain |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Narcissus Road West Hampstead London NW6 1TL |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Randhir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Registered Address | Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Matrix Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
5 December 2012 | Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page) |
5 December 2012 | Termination of appointment of Randhir Singh as a director (1 page) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Director's details changed for Mr David John George Royds on 25 March 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr David John George Royds on 25 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 March 2012 | Appointment of Randhir Singh as a director (2 pages) |
26 March 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
1 July 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 December 2008 | Director appointed david john george royds (7 pages) |
11 December 2008 | Director appointed david john george royds (7 pages) |
26 November 2008 | Appointment terminated director robert brittain (1 page) |
26 November 2008 | Appointment Terminated Director robert brittain (1 page) |
25 November 2008 | Director appointed christopher james merry (3 pages) |
25 November 2008 | Director appointed christopher james merry (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 November 2008 | Accounts made up to 30 June 2008 (2 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary'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 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (4 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 March 2007 | Accounts made up to 30 June 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
27 March 2006 | Accounts made up to 30 June 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
5 August 2004 | Accounts made up to 30 June 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
25 June 2003 | Incorporation (19 pages) |