Company NameAir Matrix Limited
Company StatusDissolved
Company Number05651990
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 3 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(6 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed12 December 2005(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clapham Manor Street
London
SW4 6DU
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 June 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Matrix Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
8 January 2013Appointment of Mr David John George Royds as a director (2 pages)
8 January 2013Appointment of Mr David John George Royds as a director on 22 November 2012 (2 pages)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
17 December 2012Termination of appointment of Randhir Singh as a director (1 page)
17 December 2012Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page)
2 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
2 July 2012Termination of appointment of John Owen as a director (1 page)
27 June 2012Auditor's resignation (2 pages)
27 June 2012Auditor's resignation (2 pages)
18 June 2012Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
18 June 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
18 June 2012Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
18 June 2012Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
18 June 2012Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
18 June 2012Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages)
18 June 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
18 June 2012Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
2 March 2012Termination of appointment of David John George Royds as a director on 2 March 2012 (1 page)
2 March 2012Termination of appointment of David Royds as a director (1 page)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
16 November 2011Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages)
16 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
16 November 2011Appointment of Mr John Richard Owen as a director (2 pages)
16 November 2011Appointment of John Richard Owen as a director (2 pages)
16 November 2011Appointment of John Richard Owen as a director (2 pages)
16 November 2011Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 30 June 2010 (13 pages)
20 October 2010Full accounts made up to 30 June 2010 (13 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/02/2010
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 16/02/2010
(31 pages)
18 February 2010Statement of company's objects (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 November 2009Full accounts made up to 30 June 2009 (13 pages)
20 November 2009Full accounts made up to 30 June 2009 (13 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 October 2008Full accounts made up to 30 June 2008 (13 pages)
17 October 2008Full accounts made up to 30 June 2008 (13 pages)
3 September 2008Director appointed christopher james merry (3 pages)
3 September 2008Director appointed christopher james merry (3 pages)
3 September 2008Appointment terminated director david coulson (1 page)
3 September 2008Appointment Terminated Director david coulson (1 page)
25 June 2008Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
24 October 2007Full accounts made up to 30 June 2007 (13 pages)
24 October 2007Full accounts made up to 30 June 2007 (13 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
25 October 2006Full accounts made up to 30 June 2006 (13 pages)
25 October 2006Full accounts made up to 30 June 2006 (13 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
23 December 2005Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
12 December 2005Incorporation (25 pages)