Company NameMatmar Investments Limited
Company StatusDissolved
Company Number05432352
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHans Joachim Giulini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustria
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleManager
Correspondence AddressStubenring 18
Vienna
1010
Foreign
Secretary NameDr Otto Plappart
NationalityAustrian
StatusClosed
Appointed11 December 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressPyrkergasse 15
Vienna
1190
Austria
Secretary NameDr Leopold Specht
NationalityAustrian
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTeinfaltstrasse 8
Vienna
1010
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 202 New Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£192,965
Cash£1
Current Liabilities£37,748

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 21/04/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 6 st andrew street london EC4A 3LX (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
28 June 2007Return made up to 21/04/07; no change of members (6 pages)
31 May 2006Return made up to 21/04/06; full list of members (6 pages)
3 January 2006Notice satisf. Cond. Holding SE (1 page)
17 November 2005Draft terms formation holding SE (15 pages)
8 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)