Company NameMathraki Island Limited
Company StatusDissolved
Company Number05277394
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameThe Solution Store Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameInterco Management Services Ltd (Corporation)
StatusClosed
Appointed30 November 2012(8 years after company formation)
Appointment Duration10 months, 2 weeks (closed 15 October 2013)
Correspondence Address1 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
Director NameMr Stuart Albert Collis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 days after company formation)
Appointment Duration8 years (resigned 30 November 2012)
RoleTechnical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Chantry Close
Storrington
West Sussex
RH20 4BX
Director NamePatricia Susan Cranwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2011)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressThyme End
Saint Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Secretary NamePatricia Susan Cranwell
NationalityBritish
StatusResigned
Appointed05 November 2004(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2011)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressThyme End
Saint Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Director NameMr Richard William Jupp
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2013)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address18 Eversfield
Southwater
Horsham
West Sussex
RH13 9GF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Interco Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38
Current Liabilities£38

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
24 May 2013Registered office address changed from 3 Chantry Close Storrigton West Sussex RH20 4BX on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 3 Chantry Close Storrigton West Sussex RH20 4BX on 24 May 2013 (1 page)
24 May 2013Termination of appointment of Richard Jupp as a director (1 page)
24 May 2013Termination of appointment of Richard William Jupp as a director on 16 March 2013 (1 page)
15 March 2013Company name changed the solution store LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-13
(3 pages)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
25 February 2013Appointment of Mr Richard Jupp as a director on 30 November 2012 (2 pages)
25 February 2013Termination of appointment of Stuart Collis as a director (1 page)
25 February 2013Termination of appointment of Stuart Albert Collis as a director on 30 November 2012 (1 page)
25 February 2013Appointment of Interco Management Services Ltd as a director on 30 November 2012 (2 pages)
25 February 2013Appointment of Interco Management Services Ltd as a director (2 pages)
25 February 2013Appointment of Mr Richard Jupp as a director (2 pages)
25 January 2013Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 25 January 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
27 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
27 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 March 2011Termination of appointment of Patricia Cranwell as a director (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a secretary (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a secretary (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a director (1 page)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Patricia Susan Cranwell on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Patricia Susan Cranwell on 12 March 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 03/11/08; full list of members (4 pages)
28 April 2009Return made up to 03/11/08; full list of members (4 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
30 April 2008Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 January 2007Return made up to 03/11/06; full list of members (7 pages)
8 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 January 2007Return made up to 03/11/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Return made up to 03/11/05; full list of members (7 pages)
8 December 2005Return made up to 03/11/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page)
2 March 2005Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
3 November 2004Incorporation (9 pages)
3 November 2004Incorporation (9 pages)