Company NameMatoma Ltd
Company StatusDissolved
Company Number10629156
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Roderick Tabrett
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address181b Haverstock Hill
London
NW3 4QS
Director NameMark Donovan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leather Lane
London
EC1N 7SU
Director NameThomas Fox
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leather Lane
London
EC1N 7SU
Director NameMr Steven Ian Burnell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 11 April 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Leather Lane
London
EC1N 7SU
Director NameMr Jonathan William Franklin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2018)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Leather Lane
London
EC1N 7SU
Director NameMr David Andrew Moore
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2017(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2018)
RoleIT Consultancy And Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Leather Lane
London
EC1N 7SU

Location

Registered Address181b Haverstock Hill
London
NW3 4QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 November 2018Change of details for Mr Mark Roderick Tabrett as a person with significant control on 9 November 2018 (2 pages)
19 November 2018Registered office address changed from 20 Leather Lane London EC1N 7SU United Kingdom to 181B Haverstock Hill London NW3 4QS on 19 November 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Notification of Mark Roderick Tabrett as a person with significant control on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Jonathan William Franklin as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of David Andrew Moore as a director on 31 August 2018 (1 page)
11 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 April 2018Termination of appointment of Thomas Fox as a director on 23 April 2018 (1 page)
16 April 2018Termination of appointment of Steven Ian Burnell as a director on 11 April 2018 (1 page)
16 April 2018Termination of appointment of Mark Donovan as a director on 11 April 2018 (1 page)
4 April 2018Director's details changed for Mark Tabrett on 30 March 2018 (2 pages)
3 February 2018Cessation of Mark Tabrett as a person with significant control on 3 February 2018 (1 page)
3 February 2018Cessation of Thomas Fox as a person with significant control on 3 February 2018 (1 page)
3 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
3 February 2018Cessation of Mark Donovan as a person with significant control on 3 February 2018 (1 page)
13 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 November 2017Appointment of Mr Steven Ian Burnell as a director on 10 November 2017 (2 pages)
12 November 2017Appointment of Mr David Andrew Moore as a director on 10 November 2017 (2 pages)
12 November 2017Appointment of Mr Jonathan William Franklin as a director on 10 November 2017 (2 pages)
12 November 2017Appointment of Mr Steven Ian Burnell as a director on 10 November 2017 (2 pages)
12 November 2017Appointment of Mr David Andrew Moore as a director on 10 November 2017 (2 pages)
12 November 2017Appointment of Mr Jonathan William Franklin as a director on 10 November 2017 (2 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)