Company NameMatevis Engineering Limited
Company StatusDissolved
Company Number05683921
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrent Murrihy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 30 June 2009)
RoleConsultant
Correspondence Address5 Bouton Place
1a Waterloo Terrace
London
N1 1TR
Secretary NameFilomenco Andronaco
StatusClosed
Appointed28 August 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 June 2009)
RoleFinancial Analyst
Correspondence Address5 Bouton Place
1a Waterloo Terrace
London
N1 1TR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1a Waterloo Terrace 5 Bouton Place
London
N1 1TR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£48,044
Gross Profit£48,044
Net Worth£7,192
Cash£14,359
Current Liabilities£7,168

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
4 February 2009Director's change of particulars / trent murrihy / 01/01/2009 (1 page)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / filomenco andronaco / 01/01/2009 (1 page)
17 October 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
13 October 2008Ad 22/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
26 September 2008Registered office changed on 26/09/2008 from c/o trent murrihy 13 fitzroy street london W1T 4BQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 24 willows court 7 sir cyril black way london wimbledon SW19 1UE (1 page)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: 24 willows court 7 sir cyril black way wimbledon london SW19 1UE (1 page)
4 September 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
5 July 2007Director's particulars changed (1 page)
23 March 2007Return made up to 23/01/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
23 January 2006Incorporation (7 pages)