Company NameMatrix Reloaded Limited
Company StatusDissolved
Company Number07511750
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gary Ian Jacobs
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMr Myron Lipson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMrs June Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor House
Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2LW

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Gary Ian Jacobs
50.00%
Ordinary
1 at £1Myron Lipson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,405
Cash£384
Current Liabilities£2,789

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 March 2012Appointment of Mr Gary Ian Jacobs as a director (2 pages)
21 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 21 March 2012 (1 page)
21 March 2012Appointment of Mr Myron Lipson as a director (2 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 21 March 2012 (1 page)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Appointment of Mr Gary Ian Jacobs as a director (2 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 March 2012Termination of appointment of June Gratton as a director (1 page)
21 March 2012Appointment of Mr Myron Lipson as a director (2 pages)
21 March 2012Termination of appointment of June Gratton as a director (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)