London
EC2V 7QF
Director Name | Mr Dan Dickenson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Mr Dan Dickenson |
---|---|
Status | Closed |
Appointed | 06 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 January 2016) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mrs Charlotte Emma Miranda Dickenson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 242 Kings Road Kingston Upon Thames Surrey KT2 5HX |
Director Name | Mr Martin David Orton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Director Name | Mr Martin David Orton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at £1 | Charlotte Emma Miranda Dickenson 5.00% Ordinary |
---|---|
400 at £1 | Dan Dickenson 40.00% Ordinary |
400 at £1 | Simon Anderson 40.00% Ordinary |
150 at £1 | Martin Orton 15.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2015 | Company name changed matestake LTD\certificate issued on 25/02/15
|
25 February 2015 | Company name changed matestake LTD\certificate issued on 25/02/15
|
11 February 2015 | Resolutions
|
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Resolutions
|
30 October 2014 | Registered office address changed from C/O Dan Dickenson 10 Dickerage Road Kingston upon Thames Surrey KT1 3SP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 30 October 2014 (1 page) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Statement of affairs with form 4.19 (6 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Registered office address changed from C/O Dan Dickenson 10 Dickerage Road Kingston upon Thames Surrey KT1 3SP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 30 October 2014 (1 page) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Statement of affairs with form 4.19 (6 pages) |
10 February 2014 | Termination of appointment of Martin Orton as a director (1 page) |
10 February 2014 | Termination of appointment of Martin Orton as a director (1 page) |
11 December 2013 | Appointment of Mr Dan Dickenson as a secretary (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 December 2013 | Appointment of Mr Dan Dickenson as a secretary (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 November 2013 | Appointment of Mr Martin David Orton as a director (2 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Mr Martin David Orton as a director (2 pages) |
19 November 2013 | Termination of appointment of Martin Orton as a director (1 page) |
19 November 2013 | Termination of appointment of Martin Orton as a director (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
5 September 2012 | Appointment of Mr Martin David Orton as a director (2 pages) |
5 September 2012 | Appointment of Mr Martin David Orton as a director (2 pages) |
4 September 2012 | Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Charlotte Dickenson as a director (1 page) |
4 September 2012 | Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Charlotte Dickenson as a director (1 page) |
4 September 2012 | Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages) |
14 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from 242 Kings Road Kingston upon Thames Surrey KT2 5HX England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 242 Kings Road Kingston upon Thames Surrey KT2 5HX England on 14 May 2012 (1 page) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 June 2011 | Appointment of Mr Dan Dickenson as a director (2 pages) |
6 June 2011 | Appointment of Mr Dan Dickenson as a director (2 pages) |
6 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Appointment of Mr Simon George Anderson as a director (2 pages) |
6 June 2011 | Appointment of Mr Simon George Anderson as a director (2 pages) |
6 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |