Company NameMattrix Design & Print Limited
Company StatusDissolved
Company Number05498790
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date8 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Hills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Pearl Way
Kings Hill
West Malling
Kent
ME19 4EJ
Secretary NameJeanne Rose Mary Hughes
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Coxheath Close
St Leonards On Sea
East Sussex
TN38 8ES
Director NameJohn Leslie Hughes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Coxheath Close
St Leonards On Sea
East Sussex
TN38 8ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,182
Current Liabilities£185,312

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Statement of affairs with form 4.19 (5 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
(1 page)
17 October 2008Statement of affairs with form 4.19 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
22 August 2007Return made up to 04/07/06; full list of members; amend (6 pages)
22 August 2007Return made up to 04/07/06; full list of members; amend (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 January 2007Ad 19/10/06--------- £ si 300@1=300 £ ic 800/1100 (2 pages)
4 January 2007Ad 19/10/06--------- £ si 300@1=300 £ ic 800/1100 (2 pages)
28 November 2006Nc inc already adjusted 01/10/05 (1 page)
28 November 2006Nc inc already adjusted 30/06/06 (1 page)
28 November 2006Nc inc already adjusted 30/06/06 (1 page)
28 November 2006Ad 01/10/05--------- £ si 500@1 (2 pages)
28 November 2006Ad 01/10/05--------- £ si 500@1 (2 pages)
28 November 2006Nc inc already adjusted 01/10/05 (1 page)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2006Return made up to 04/07/06; full list of members (3 pages)
2 October 2006Return made up to 04/07/06; full list of members (3 pages)
17 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 October 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
11 August 2005Ad 04/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 August 2005Ad 04/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)