MATRIX ALBAN GATE LIMITED

Register to unlock more data on OkredoRegister

MATRIX ALBAN GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04506963

Incorporation date

07/08/2002

Size

Dormant

Contacts

Registered address

Registered address

One, Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon22/08/2012
Application to strike the company off the register
dot icon15/08/2012
Termination of appointment of David John George Royds as a director on 2012-08-16
dot icon11/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/09/2011
Director's details changed for Mr David John George Royds on 2011-06-01
dot icon01/09/2011
Director's details changed for Mr David John George Royds on 2011-06-01
dot icon16/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mr David John George Royds on 2011-06-01
dot icon16/08/2011
Secretary's details changed for Matrix Registrars Limited on 2011-01-01
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/11/2010
Termination of appointment of Hany Tirta as a secretary
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Previous accounting period shortened from 2009-08-31 to 2009-06-30
dot icon01/11/2009
Secretary's details changed for Hanny Tirta on 2009-10-06
dot icon14/10/2009
Director's details changed for Robert John Hugo Randall on 2009-10-01
dot icon14/10/2009
Director's details changed for David John George Royds on 2009-10-12
dot icon13/10/2009
Director's details changed for Ian Blake on 2009-10-01
dot icon07/09/2009
Return made up to 08/08/09; full list of members
dot icon22/06/2009
Accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 08/08/08; full list of members
dot icon25/06/2008
Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
dot icon17/06/2008
Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH
dot icon12/05/2008
Accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 08/08/07; full list of members
dot icon24/09/2006
Accounting reference date extended from 05/04/07 to 31/08/07
dot icon07/09/2006
Secretary's particulars changed
dot icon29/08/2006
Return made up to 08/08/06; full list of members
dot icon21/05/2006
Accounts made up to 2006-04-05
dot icon21/08/2005
Return made up to 08/08/05; full list of members
dot icon10/07/2005
Accounts made up to 2005-04-05
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE
dot icon14/10/2004
Accounts made up to 2004-04-05
dot icon01/09/2004
Return made up to 08/08/04; full list of members
dot icon10/05/2004
Secretary's particulars changed
dot icon24/09/2003
Accounts made up to 2003-04-05
dot icon17/08/2003
Return made up to 08/08/03; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Certificate of change of name
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
Secretary resigned
dot icon12/11/2002
Accounting reference date shortened from 31/08/03 to 05/04/03
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Registered office changed on 17/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
New director appointed
dot icon12/09/2002
Certificate of change of name
dot icon07/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Robert John Hugo
Director
10/09/2002 - Present
142
Royds, David John George
Director
10/09/2002 - 15/08/2012
154
MATRIX REGISTRARS LIMITED
Corporate Secretary
10/10/2004 - Present
51
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/08/2002 - 10/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/08/2002 - 10/09/2002
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATRIX ALBAN GATE LIMITED

MATRIX ALBAN GATE LIMITED is an(a) Dissolved company incorporated on 07/08/2002 with the registered office located at One, Vine Street, London W1J 0AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATRIX ALBAN GATE LIMITED?

toggle

MATRIX ALBAN GATE LIMITED is currently Dissolved. It was registered on 07/08/2002 and dissolved on 17/12/2012.

Where is MATRIX ALBAN GATE LIMITED located?

toggle

MATRIX ALBAN GATE LIMITED is registered at One, Vine Street, London W1J 0AH.

What does MATRIX ALBAN GATE LIMITED do?

toggle

MATRIX ALBAN GATE LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for MATRIX ALBAN GATE LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.