Company NameMathian Limited
Company StatusDissolved
Company Number08969110
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameMathian (Newco) Limited

Business Activity

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

Directors

Director NameMr Anthony Charles Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Jill Collighan
StatusClosed
Appointed10 December 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Marc Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2014(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2015)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitemxccapital.com

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

500k at £1Mxc Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£228
Cash£228

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 June 2016Delivered on: 21 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2014Delivered on: 3 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Marc Young as a director on 14 March 2018 (1 page)
19 September 2017Satisfaction of charge 089691100002 in full (1 page)
19 September 2017Satisfaction of charge 089691100002 in full (1 page)
19 September 2017Satisfaction of charge 089691100001 in full (1 page)
19 September 2017Satisfaction of charge 089691100001 in full (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 August 2016 (23 pages)
11 April 2017Full accounts made up to 31 August 2016 (23 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 July 2016Appointment of Mrs Jill Collighan as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Marc Young as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Marc Young as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Jill Collighan as a director on 12 July 2016 (2 pages)
5 July 2016Accounts for a small company made up to 31 August 2015 (6 pages)
5 July 2016Accounts for a small company made up to 31 August 2015 (6 pages)
21 June 2016Registration of charge 089691100002, created on 17 June 2016 (26 pages)
21 June 2016Registration of charge 089691100002, created on 17 June 2016 (26 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(3 pages)
15 December 2015Appointment of Mrs Jill Collighan as a secretary on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Beach Secretaries Limited as a secretary on 10 December 2015 (1 page)
15 December 2015Appointment of Mrs Jill Collighan as a secretary on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Beach Secretaries Limited as a secretary on 10 December 2015 (1 page)
9 December 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
9 December 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
8 December 2015Current accounting period shortened from 31 March 2015 to 30 April 2014 (1 page)
8 December 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2015Current accounting period shortened from 31 March 2015 to 30 April 2014 (1 page)
8 December 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500,000
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500,000
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 500,000
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 500,000
(3 pages)
3 June 2014Appointment of Beach Secretaries Limited as a secretary (2 pages)
3 June 2014Registration of charge 089691100001 (28 pages)
3 June 2014Registration of charge 089691100001 (28 pages)
3 June 2014Appointment of Beach Secretaries Limited as a secretary (2 pages)
29 May 2014Company name changed mathian (newco) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(3 pages)
29 May 2014Company name changed mathian (newco) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-29
(3 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Change of name notice (2 pages)
31 March 2014Incorporation (43 pages)
31 March 2014Incorporation (43 pages)