London
W1T 1LY
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.matterinnovation.com |
---|
Registered Address | 7 Rathbone Street London W1T 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Partners Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
15 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Registration of charge 088864640001, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 088864640001, created on 10 December 2014 (26 pages) |
12 February 2014 | Company name changed matter innovations LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Change of name notice (2 pages) |
12 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 February 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
12 February 2014 | Company name changed matter innovations LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
12 February 2014 | Change of name notice (2 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|