London
W1J 0AH
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2009(same day as company formation) |
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 | 05 November 2009(same day as company formation) |
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 | 05 November 2009(same day as company formation) |
Role | Group 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(2 years, 1 month 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 |
1 at £1 | Matrix Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2011 (12 years, 10 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 | 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) |
5 December 2012 | Termination of appointment of Randhir Singh as a director (1 page) |
5 December 2012 | Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page) |
9 July 2012 | Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page) |
9 July 2012 | Termination of appointment of John Owen as a director (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
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) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
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) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (14 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) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
18 November 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
18 November 2009 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages) |
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|