Company NameMatti Solutions Ltd
Company StatusDissolved
Company Number10048158
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Himalya Singh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIndian
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brookfields Avenue
Mitcham
CR4 4BN
Director NameMr Awais Ahmed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brookfields Avenue
Mitcham
CR4 4BN

Location

Registered Address14 Brookfields Avenue
Mitcham
CR4 4BN
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
10 January 2018Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
18 January 2017Termination of appointment of Awais Ahmed as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Awais Ahmed as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Awais Ahmed as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Awais Ahmed as a director on 18 January 2017 (1 page)
13 January 2017Registered office address changed from 26 Flat 2 North Parade Aberystwyth Dyfed SY23 2NF United Kingdom to 14 Brookfields Avenue Mitcham CR4 4BN on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 26 Flat 2 North Parade Aberystwyth Dyfed SY23 2NF United Kingdom to 14 Brookfields Avenue Mitcham CR4 4BN on 13 January 2017 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)