Company NameMatthew Blair Solutions Limited
Company StatusDissolved
Company Number09361329
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)
Dissolution Date2 November 2023 (6 months ago)

Business Activity

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

Directors

Director NameMrs Carmel Mary Blair
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2014(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EG
Director NameMr Matthew Blair
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EG

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

100 at £1Carmel Blair
50.00%
Ordinary B
100 at £1Matthew Blair
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 November 2023Final Gazette dissolved following liquidation (1 page)
2 August 2023Return of final meeting in a creditors' voluntary winding up (11 pages)
9 January 2023Registered office address changed from 6 Alexandra Drive Surbiton KT5 9AA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EG on 9 January 2023 (2 pages)
6 January 2023Statement of affairs (9 pages)
6 January 2023Appointment of a voluntary liquidator (3 pages)
6 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
(1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
1 November 2021Director's details changed for Mr Matthew Blair on 6 September 2021 (2 pages)
1 November 2021Director's details changed for Mrs Carmel Mary Blair on 6 September 2021 (2 pages)
6 September 2021Registered office address changed from 89 Tolworth Park Road Surbiton Surrey KT6 7RJ to 6 Alexandra Drive Surbiton KT5 9AA on 6 September 2021 (1 page)
6 September 2021Elect to keep the directors' residential address register information on the public register (1 page)
20 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 200
(4 pages)
16 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 200
(4 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)