Company NameMatton Images UK Limited
Company StatusDissolved
Company Number05148448
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameVice President David Jan Lennart Ryden
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 December 2010)
RoleMarketing Manager
Country of ResidenceSweden
Correspondence AddressVastbov. 4b
Dandergil
18235
Sweden
Director NameJan-Olof Tingborn
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 December 2010)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBjorkvagen 19b
Enebyberg
18276
Sweden
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed27 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 December 2010)
RoleChartered Accounta
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
19 August 2010Full accounts made up to 31 March 2010 (11 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 30,000
(7 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 30,000
(7 pages)
22 July 2010Director's details changed for Vice President David Jan Lennart Ryden on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Vice President David Jan Lennart Ryden on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Jan-Olot Tingborn on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Jan-Olot Tingborn on 8 June 2010 (2 pages)
20 August 2009Full accounts made up to 31 March 2009 (11 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 August 2007Auditor's resignation (1 page)
23 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 June 2007Return made up to 08/06/07; change of members (8 pages)
23 August 2006Full accounts made up to 31 March 2006 (12 pages)
20 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(8 pages)
7 June 2006Auditor's resignation (1 page)
26 May 2006Resolutions
  • RES13 ‐ Apt auditors 10/05/06
(2 pages)
26 September 2005Full accounts made up to 31 March 2005 (11 pages)
17 June 2005Return made up to 08/06/05; full list of members (8 pages)
18 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 September 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
8 June 2004Incorporation (16 pages)