Company NameMatecu Limited
Company StatusDissolved
Company Number08096847
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameLeonus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAntonio Falcone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2013(9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 September 2018)
RoleCorporate Executive
Country of ResidenceItaly
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed28 May 2013(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 September 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed07 June 2012(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2012(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonio Falcone
100.00%
Ordinary

Financials

Year2014
Turnover£73,719
Net Worth£34,459
Cash£2,134
Current Liabilities£13,175

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Termination of appointment of Wilton Corporate Services Limited as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Wilton Corporate Services Limited as a secretary on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Natalie Mitchell as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Natalie Mitchell as a director on 5 May 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
21 March 2017Total exemption full accounts made up to 31 December 2015 (11 pages)
14 March 2017Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2017-03-14
  • GBP 1
(7 pages)
14 March 2017Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2017-03-14
  • GBP 1
(7 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
11 October 2013Amended accounts made up to 31 December 2012 (9 pages)
11 October 2013Amended accounts made up to 31 December 2012 (9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 July 2013Appointment of Antonio Falcone as a director (2 pages)
3 July 2013Appointment of Antonio Falcone as a director (2 pages)
2 July 2013Termination of appointment of a director (1 page)
2 July 2013Termination of appointment of a director (1 page)
1 July 2013Termination of appointment of Jon Elphick as a director (1 page)
1 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
1 July 2013Termination of appointment of Jon Elphick as a director (1 page)
1 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
27 June 2013Termination of appointment of Wilton Directors Limited as a director (1 page)
27 June 2013Termination of appointment of Wilton Directors Limited as a director (1 page)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
4 June 2013Appointment of Jon Elphick as a director (2 pages)
4 June 2013Appointment of Jon Elphick as a director (2 pages)
4 June 2013Appointment of Mrs Natalie Mitchell as a director (2 pages)
4 June 2013Appointment of Mrs Natalie Mitchell as a director (2 pages)
7 March 2013Change of name notice (2 pages)
7 March 2013Change of name notice (2 pages)
7 March 2013Company name changed leonus LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
7 March 2013Company name changed leonus LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
27 September 2012Appointment of Jon Elphick as a director (3 pages)
27 September 2012Appointment of Jon Elphick as a director (3 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)