15 Lots Road
London
SW10 0QJ
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | David John Coulson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Eden Park Road Beckenham Kent BR3 3BD |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Randhir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Matrix Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Appointment of Mr David John George Royds as a director (2 pages) |
8 January 2013 | Appointment of Mr David John George Royds as a director on 22 November 2012 (2 pages) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page) |
17 December 2012 | Termination of appointment of Randhir Singh as a director (1 page) |
17 December 2012 | Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page) |
2 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
2 July 2012 | Termination of appointment of John Owen as a director (1 page) |
27 June 2012 | Auditor's resignation (2 pages) |
27 June 2012 | Auditor's resignation (2 pages) |
18 June 2012 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
18 June 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr David John George Royds on 1 January 2011 (2 pages) |
18 June 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 March 2012 | Termination of appointment of David John George Royds as a director on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of David Royds as a director (1 page) |
13 January 2012 | Appointment of Randhir Singh as a director on 1 January 2012 (2 pages) |
13 January 2012 | Appointment of Randhir Singh as a director (2 pages) |
16 November 2011 | Appointment of Mr John Richard Owen as a director on 1 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Rupert Lywood as a director (1 page) |
16 November 2011 | Appointment of Mr John Richard Owen as a director (2 pages) |
16 November 2011 | Appointment of John Richard Owen as a director (2 pages) |
16 November 2011 | Appointment of John Richard Owen as a director (2 pages) |
16 November 2011 | Termination of appointment of Rupert Charles Gifford Lywood as a director on 1 November 2011 (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
20 June 2011 | Termination of appointment of Christopher Merry as a director (1 page) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
18 February 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
18 February 2010 | Statement of company's objects (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
20 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher James Merry on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
3 September 2008 | Director appointed christopher james merry (3 pages) |
3 September 2008 | Appointment terminated director david coulson (1 page) |
3 September 2008 | Appointment Terminated Director david coulson (1 page) |
25 June 2008 | Secretary'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 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
24 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
23 December 2005 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
12 December 2005 | Incorporation (25 pages) |