Company NameDavmatix Limited
Company StatusDissolved
Company Number07766896
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Davide Matteo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mendip Court Avonley Road
London
SE14 5EU

Location

Registered AddressCarlton Cottages
12 New Cross Road
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

100 at £1Davide Matteo
100.00%
Ordinary

Financials

Year2014
Net Worth£17,204
Cash£25,411
Current Liabilities£13,751

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
12 March 2021Application to strike the company off the register (2 pages)
1 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 December 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 November 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 June 2019Registered office address changed from 98 Commercial Road London E1 1NU to Carlton Cottages 12 New Cross Road London SE14 5BE on 24 June 2019 (1 page)
6 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
4 August 2015Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Davide Matteo on 4 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
6 June 2013Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT United Kingdom on 6 June 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 10 September 2012 (1 page)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)