Company NameMattblend Limited
Company StatusDissolved
Company Number06273834
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSimon Moroney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Maidstone Hill
Greenwich
London
SE10 8SX
Director NameMrs Catherine Mary Moroney-Bartley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Maidenstone Hill
Greenwich
London
SE10 8SX
Director NameMatthew Paul John Tingle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayhill Road
London
SE7 7JG
Secretary NameSimon Moroney
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Maidstone Hill
Greenwich
London
SE10 8SX
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

500 at £1Blendin LTD
50.00%
Ordinary
500 at £1Matthew Paul John Tingle
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,592
Cash£1,329
Current Liabilities£59,573

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 June 2010Director's details changed for Simon Moroney on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Simon Moroney on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Matthew Paul John Tingle on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Matthew Paul John Tingle on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Matthew Paul John Tingle on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Simon Moroney on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
18 June 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
20 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / catherine moroney-bartley / 01/05/2008 (1 page)
23 June 2008Director and secretary's change of particulars / simon moroney / 01/05/2008 (1 page)
23 June 2008Director and secretary's change of particulars / simon moroney / 01/05/2008 (1 page)
23 June 2008Director's change of particulars / catherine moroney-bartley / 01/05/2008 (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Ad 08/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Ad 08/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New secretary appointed (1 page)
8 June 2007Incorporation (13 pages)
8 June 2007Incorporation (13 pages)