Company NameMatusay Partners Limited
Company StatusDissolved
Company Number07319715
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameMs Orachit Sommung
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

52 at £1Orachit Sommung
52.00%
Ordinary B
48 at £1Brian James
48.00%
Ordinary A

Financials

Year2014
Net Worth-£4,067
Cash£48,701
Current Liabilities£66,758

Accounts

Latest Accounts28 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End28 June

Charges

18 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2016Director's details changed for Ms Orachit Sommung on 17 August 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Particulars of variation of rights attached to shares (4 pages)
25 June 2014Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page)
12 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Director's details changed for Mr Brian James on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Ms Orachit Sommung on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Ms Orachit Sommung on 1 January 2013 (2 pages)
23 July 2013Director's details changed for Mr Brian James on 1 January 2013 (2 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)