Company NameMATT & George Limited
Company StatusDissolved
Company Number06078484
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Dissolution Date12 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mathew Anthony Hyde
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19b Morton Road
London
N1 3BB
Director NameMr George Matthew Agnelli
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 51 Keeling House
Claredale Street
London
E2 6PG
Secretary NameMr Mathew Anthony Hyde
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19b Morton Road
London
N1 3BB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address97 Charlotte Street
London
W1T 4QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
25 January 2013Liquidators statement of receipts and payments to 28 November 2012 (3 pages)
25 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (3 pages)
25 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (3 pages)
7 December 2011Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages)
6 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-29
(1 page)
6 December 2011Statement of affairs with form 4.19 (7 pages)
6 December 2011Statement of affairs with form 4.19 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2.04
(6 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2.04
(6 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2.04
(6 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.03
(3 pages)
3 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages)
3 September 2010Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages)
3 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.03
(3 pages)
3 September 2010Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages)
3 September 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2.03
(3 pages)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
25 June 2010Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 25 June 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 March 2009Return made up to 01/02/09; full list of members (4 pages)
11 March 2009Return made up to 01/02/09; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2007Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page)
18 April 2007Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page)
27 February 2007New secretary appointed;new director appointed (1 page)
27 February 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007New director appointed (1 page)
27 February 2007New secretary appointed;new director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
1 February 2007Incorporation (11 pages)
1 February 2007Incorporation (11 pages)