Company NameMatrix Vine Street Capital Limited
Company StatusDissolved
Company Number07067235
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed05 November 2009(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleGroup Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressUnit 24 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Matrix Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013 (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director (1 page)
5 December 2012Termination of appointment of Randhir Singh as a director on 22 November 2012 (1 page)
9 July 2012Termination of appointment of John Richard Owen as a director on 30 June 2012 (1 page)
9 July 2012Termination of appointment of John Owen as a director (1 page)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
13 January 2012Appointment of Randhir Singh as a director on 1 January 2012 (2 pages)
13 January 2012Appointment of Randhir Singh as a director (2 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(5 pages)
23 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 1
(5 pages)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
20 October 2010Full accounts made up to 30 June 2010 (14 pages)
20 October 2010Full accounts made up to 30 June 2010 (14 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 November 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
18 November 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)