London
W1J 0AH
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 2004(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 May 2013) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Robert Anthony Brittain |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Edward James Nicholl |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Red Gables 1 Staverton Road Daventry Northamptonshire NN11 4HL |
Secretary Name | Mr Edward James Nicholl |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Red Gables 1 Staverton Road Daventry Northamptonshire NN11 4HL |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Group Operating Officer |
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(7 years, 11 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 |
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 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
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) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (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) |
9 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 January 2012 | Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Matrix-Securities Limited on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr David John George Royds on 1 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
13 January 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director (2 pages) |
29 November 2011 | Termination of appointment of Robert Anthony Brittain as a director on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Robert Brittain as a director (1 page) |
16 November 2011 | Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
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) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (15 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) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Richard Owen on 1 October 2009 (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 for Mr John Richard Owen on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Anthony Brittain on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (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 for Mr Robert Anthony Brittain on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Anthony Brittain on 1 October 2009 (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
27 March 2009 | Director appointed john richard owen (2 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 September 2008 | Appointment Terminated Director david coulson (1 page) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
26 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
26 June 2008 | Secretary'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 2008 | Registered office changed on 17/06/2008 from one jeremyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jeremyn street london SW1Y 4UH (1 page) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
24 February 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
24 February 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
29 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
30 March 2004 | New director appointed (7 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (7 pages) |
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (5 pages) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Incorporation (17 pages) |