Company NameMatakatia Consulting Ltd
Company StatusDissolved
Company Number07825849
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameJohn Antony Hood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1John Antony Hood
100.00%
Ordinary

Financials

Year2014
Net Worth£10,073
Cash£9,000
Current Liabilities£5,927

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Director's details changed for John Antony Hood on 1 November 2014 (2 pages)
17 November 2014Director's details changed for John Antony Hood on 1 November 2014 (2 pages)
17 November 2014Director's details changed for John Antony Hood on 1 November 2014 (2 pages)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
16 November 2014Registered office address changed from Shipton Lodge High Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DG to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 16 November 2014 (1 page)
16 November 2014Registered office address changed from Shipton Lodge High Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DG to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 16 November 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
17 December 2013Registered office address changed from C/O Beaumont Partners 29 Beaumont Street Oxford OX1 2NP United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Beaumont Partners 29 Beaumont Street Oxford OX1 2NP United Kingdom on 17 December 2013 (1 page)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)