Company NameMat Capital Limited
Company StatusDissolved
Company Number07003650
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date8 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Matthew Payne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Steli Avenue
Canvey Island
Essex
SS8 9QF

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Matthew Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£7,442
Cash£8,896
Current Liabilities£30,998

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 June 2023Final Gazette dissolved following liquidation (1 page)
8 March 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
11 March 2022Liquidators' statement of receipts and payments to 6 January 2022 (20 pages)
24 July 2021Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 (2 pages)
9 March 2021Liquidators' statement of receipts and payments to 6 January 2021 (22 pages)
10 March 2020Liquidators' statement of receipts and payments to 6 January 2020 (22 pages)
25 January 2019Registered office address changed from No.19 Adler Street 1-13 London E1 1EG to Gable House 239 Regents Park Road London N3 3LF on 25 January 2019 (2 pages)
22 January 2019Statement of affairs (7 pages)
22 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-07
(1 page)
22 January 2019Appointment of a voluntary liquidator (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from 162-164 Commercial Road London E1 2JY to No.19 Adler Street 1-13 London E1 1EG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 162-164 Commercial Road London E1 2JY to No.19 Adler Street 1-13 London E1 1EG on 9 October 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
12 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Matthew Payne on 28 August 2010 (2 pages)
2 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Matthew Payne on 28 August 2010 (2 pages)
28 August 2009Incorporation (6 pages)
28 August 2009Incorporation (6 pages)