Company NameMatter London 2016 Ltd
Company StatusDissolved
Company Number08886464
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesMatter Innovations Limited and Matter Innovation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2014(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.matterinnovation.com

Location

Registered Address7 Rathbone Street
London
W1T 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Partners Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

10 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
15 June 2016Full accounts made up to 30 September 2015 (14 pages)
15 June 2016Full accounts made up to 30 September 2015 (14 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
16 December 2014Registration of charge 088864640001, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 088864640001, created on 10 December 2014 (26 pages)
12 February 2014Company name changed matter innovations LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(3 pages)
12 February 2014Change of name notice (2 pages)
12 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
12 February 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
12 February 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
12 February 2014Company name changed matter innovations LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(3 pages)
12 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
12 February 2014Change of name notice (2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(35 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(35 pages)