Company NameMatrix Registrars Limited
Company StatusDissolved
Company Number05020115
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(2 months after company formation)
Appointment Duration9 years, 1 month (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix-Securities Limited (Corporation)
StatusClosed
Appointed25 November 2004(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 21 May 2013)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Edward James Nicholl
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRed Gables
1 Staverton Road
Daventry
Northamptonshire
NN11 4HL
Secretary NameMr Edward James Nicholl
NationalityEnglish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRed Gables
1 Staverton Road
Daventry
Northamptonshire
NN11 4HL
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleGroup Operating Officer
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(7 years, 11 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

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

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
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)
4 April 2013Voluntary strike-off action has been suspended (1 page)
4 April 2013Voluntary strike-off action has been suspended (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)
9 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
9 July 2012Termination of appointment of John Owen as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
20 January 2012Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(6 pages)
20 January 2012Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(6 pages)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
29 November 2011Termination of appointment of Robert Anthony Brittain as a director on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Robert Brittain as a director (1 page)
16 November 2011Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page)
16 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
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)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
20 October 2010Full accounts made up to 30 June 2010 (15 pages)
20 October 2010Full accounts made up to 30 June 2010 (15 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)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 11/02/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/02/2010
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 November 2009Full accounts made up to 30 June 2009 (14 pages)
10 November 2009Full accounts made up to 30 June 2009 (14 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (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 for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Anthony Brittain on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (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 for Mr Robert Anthony Brittain on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Anthony Brittain on 1 October 2009 (2 pages)
27 March 2009Director appointed john richard owen (2 pages)
27 March 2009Director appointed john richard owen (2 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
17 October 2008Full accounts made up to 30 June 2008 (13 pages)
17 October 2008Full accounts made up to 30 June 2008 (13 pages)
3 September 2008Director appointed christopher james merry (3 pages)
3 September 2008Appointment terminated director david coulson (1 page)
3 September 2008Appointment Terminated Director david coulson (1 page)
3 September 2008Director appointed christopher james merry (3 pages)
26 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
26 June 2008Secretary's Change of Particulars / matrix-securities LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: 1 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 jeremyn street london SW1Y 4UH (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jeremyn street london SW1Y 4UH (1 page)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
24 October 2007Full accounts made up to 30 June 2007 (12 pages)
24 October 2007Full accounts made up to 30 June 2007 (12 pages)
5 February 2007Return made up to 20/01/07; full list of members (3 pages)
5 February 2007Return made up to 20/01/07; full list of members (3 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
25 October 2006Full accounts made up to 30 June 2006 (12 pages)
25 October 2006Full accounts made up to 30 June 2006 (12 pages)
2 February 2006Return made up to 20/01/06; full list of members (3 pages)
2 February 2006Return made up to 20/01/06; full list of members (3 pages)
6 October 2005Full accounts made up to 30 June 2005 (12 pages)
6 October 2005Full accounts made up to 30 June 2005 (12 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
24 February 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
24 February 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
29 January 2005Return made up to 20/01/05; full list of members (6 pages)
29 January 2005Return made up to 20/01/05; full list of members (6 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
30 March 2004New director appointed (7 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (7 pages)
30 March 2004New director appointed (5 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (5 pages)
20 January 2004Incorporation (17 pages)
20 January 2004Incorporation (17 pages)