Company NameMatrix Fix Nutrition Ltd
DirectorMichael Smith
Company StatusActive - Proposal to Strike off
Company Number09643282
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats
SIC 10850Manufacture of prepared meals and dishes
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Michael Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(1 month, 4 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Secretary NameMr John Nchekwube
StatusCurrent
Appointed08 May 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Director NameHon Michael Lord Microbilo Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Park View
London
W3 0PU
Secretary NameHon Michael Lord Microbilo Smith
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address79 Park View
London
W3 0PU
Secretary NameHon Michael Lord Microbilo Smith
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Secretary NameMr Okechukwu John Nchekwube
StatusResigned
Appointed02 July 2015(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressFlat 14, 8 Nikki's House Bonnersfield Lane
Harrow
Middlesex
HA1 2AP
Director NameMr Chinaecherem Anthony Onumonu
Date of BirthApril 1989 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed25 September 2015(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Park View
London
W3 0PU
Secretary NameMr Chinaecherem Anthony Onumonu
StatusResigned
Appointed25 September 2015(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 May 2016)
RoleCompany Director
Correspondence Address79 Park View
London
W3 0PU
Director NameHon Michael Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Director NameHon Michael Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Director NameMr Ylber Zeneli
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address37 Palliser Road
First Floor Flat
London
W14 9EB
Director NameMatrix Galaxy Ltd (Corporation)
StatusResigned
Appointed17 June 2015(same day as company formation)
Correspondence Address79 Park View
London
W3 0PU
Director NameMicrobilo Group Ltd (Corporation)
StatusResigned
Appointed17 June 2015(same day as company formation)
Correspondence Address79 Park View
London
W3 0PU
Secretary NameMicrobilo Group Ltd (Corporation)
StatusResigned
Appointed17 June 2015(same day as company formation)
Correspondence Address79 Park View
London
W3 0PU

Location

Registered Address37 Palliser Road
First Floor Flat
London
W14 9EB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Filing History

26 November 2023Compulsory strike-off action has been discontinued (1 page)
24 November 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
16 February 2021Withdrawal of a person with significant control statement on 16 February 2021 (2 pages)
25 August 2020Change of details for Mr Michael Smith as a person with significant control on 24 August 2020 (2 pages)
25 August 2020Change of details for Mr Michael Smith as a person with significant control on 21 August 2020 (2 pages)
24 August 2020Withdrawal of a person with significant control statement on 24 August 2020 (2 pages)
24 August 2020Notification of a person with significant control statement (2 pages)
23 August 2020Notification of a person with significant control statement (2 pages)
23 August 2020Notification of Michael Smith as a person with significant control on 12 August 2016 (2 pages)
23 August 2020Termination of appointment of Ylber Zeneli as a director on 21 August 2020 (1 page)
23 August 2020Cessation of Michael Smith as a person with significant control on 21 August 2020 (1 page)
23 August 2020Appointment of Mr Michael Smith as a director on 15 August 2015 (2 pages)
16 June 2020Change of details for Hon Michael Lord Microbilo Smith as a person with significant control on 10 June 2020 (2 pages)
15 June 2020Appointment of Mr John Nchekwube as a secretary on 8 May 2017 (2 pages)
15 June 2020Termination of appointment of Michael Lord Microbilo Smith as a director on 8 May 2017 (1 page)
15 June 2020Appointment of Mr Ylber Zeneli as a director on 8 May 2017 (2 pages)
15 June 2020Termination of appointment of Michael Lord Microbilo Smith as a secretary on 8 May 2017 (1 page)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 February 2020Director's details changed for Hon Michael Lord Microbilo Smith on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of Michael Lord Microbilo Smith as a director on 10 February 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 June 2019Compulsory strike-off action has been discontinued (1 page)
1 June 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 July 2016Particulars of variation of rights attached to shares (2 pages)
13 July 2016Particulars of variation of rights attached to shares (2 pages)
20 June 2016Statement of capital following an allotment of shares on 17 June 2015
  • GBP 500,000,220,000
(3 pages)
20 June 2016Appointment of Hon Michael Lord Microbilo Smith as a director on 18 June 2016 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 17 June 2015
  • GBP 500,000,220,000
(3 pages)
20 June 2016Appointment of Hon Michael Lord Microbilo Smith as a director on 18 June 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500,000,220,000
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500,000,220,000
(4 pages)
4 June 2016Registered office address changed from , 79 Park View, London, W3 0PU, England to 37 Palliser Road First Floor Flat London W14 9EB on 4 June 2016 (1 page)
4 June 2016Registered office address changed from 79 Park View London W3 0PU England to 37 Palliser Road First Floor Flat London W14 9EB on 4 June 2016 (1 page)
16 May 2016Appointment of Hon Michael Lord Microbilo Smith as a secretary on 17 June 2015 (2 pages)
16 May 2016Appointment of Michael Lord Microbilo Smith as a director on 17 June 2015 (2 pages)
16 May 2016Appointment of Michael Lord Microbilo Smith as a director on 17 June 2015 (2 pages)
16 May 2016Termination of appointment of Chinaecherem Anthony Onumonu as a secretary on 14 May 2016 (1 page)
16 May 2016Appointment of Hon Michael Lord Microbilo Smith as a secretary on 17 June 2015 (2 pages)
16 May 2016Termination of appointment of Chinaecherem Anthony Onumonu as a secretary on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Chinaecherem Anthony Onumonu as a director on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Chinaecherem Anthony Onumonu as a director on 14 May 2016 (1 page)
26 September 2015Termination of appointment of Michael Lord Microbilo Smith as a director on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Okechukwu John Nchekwube as a secretary on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Michael Lord Microbilo Smith as a director on 25 September 2015 (1 page)
26 September 2015Appointment of Mr Chinaecherem Anthony Onumonu as a secretary on 25 September 2015 (2 pages)
26 September 2015Termination of appointment of Michael Lord Microbilo Smith as a secretary on 25 September 2015 (1 page)
26 September 2015Appointment of Mr Chinaecherem Anthony Onumonu as a secretary on 25 September 2015 (2 pages)
26 September 2015Termination of appointment of Microbilo Group Ltd as a secretary on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Okechukwu John Nchekwube as a secretary on 25 September 2015 (1 page)
26 September 2015Termination of appointment of Michael Lord Microbilo Smith as a secretary on 25 September 2015 (1 page)
26 September 2015Appointment of Mr Chinaecherem Anthony Onumonu as a director on 25 September 2015 (2 pages)
26 September 2015Termination of appointment of Microbilo Group Ltd as a secretary on 25 September 2015 (1 page)
26 September 2015Appointment of Mr Chinaecherem Anthony Onumonu as a director on 25 September 2015 (2 pages)
7 July 2015Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Matrix Galaxy Ltd as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Microbilo Group Ltd as a director on 7 July 2015 (1 page)
2 July 2015Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages)
2 July 2015Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page)
2 July 2015Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page)
2 July 2015Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 220,000
(3 pages)
2 July 2015Director's details changed for Matrix Galaxy Ltd on 1 July 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 220,000
(3 pages)
2 July 2015Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page)
2 July 2015Director's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 220,000
(3 pages)
2 July 2015Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages)
2 July 2015Secretary's details changed for Microbilo Group Ltd on 1 July 2015 (1 page)
2 July 2015Secretary's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (1 page)
2 July 2015Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Hon Michael Lord Microbilo Smith on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Okechukwu John Nchekwube as a secretary on 2 July 2015 (2 pages)
1 July 2015Registered office address changed from 79 Park View London W3 0PU England to 79 Park View London W3 0PU on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 79 Park View London W3 0PU England to 79 Park View London W3 0PU on 1 July 2015 (1 page)
1 July 2015Registered office address changed from , 79 Park View London, W3 0PU, England to 37 Palliser Road First Floor Flat London W14 9EB on 1 July 2015 (1 page)
17 June 2015Director's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (2 pages)
17 June 2015Secretary's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (1 page)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 120,000
(28 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 120,000
(28 pages)
17 June 2015Secretary's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (1 page)
17 June 2015Director's details changed for None Michael Lord Microbilo Smith on 17 June 2015 (2 pages)