MATRIX FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MATRIX FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01859573

Incorporation date

29/10/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1984)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2010
Application to strike the company off the register
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon20/12/2009
Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 2009-10-01
dot icon20/12/2009
Director's details changed for Michael John Ellis on 2009-10-01
dot icon24/08/2009
Accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 08/05/09; full list of members
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Appointment Terminated Director stephen rattigan
dot icon06/10/2008
Director appointed michael john ellis
dot icon01/10/2008
Secretary's Change of Particulars / timothy ensor-clinch / 30/04/2008 / Area was: clapham, now: ; Post Town was: bedford, now: clapham; Post Code was: MK14 6EJ, now: MK41 6EJ; Country was: , now: england
dot icon10/06/2008
Secretary appointed timothy michael edward ensor-clinch
dot icon28/05/2008
Return made up to 08/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon21/05/2008
Registered office changed on 22/05/2008 from arundel house 1 liverpool gardens worthing west sussex BN11 1SL
dot icon21/05/2008
Secretary appointed ovalsec LIMITED
dot icon15/05/2008
Appointment Terminated Secretary philip gerrard
dot icon08/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon20/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon23/05/2007
Return made up to 08/05/07; no change of members
dot icon08/01/2007
Accounts made up to 2006-06-30
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon12/06/2006
Return made up to 08/05/06; full list of members
dot icon19/04/2006
Accounts made up to 2005-06-30
dot icon26/02/2006
Director resigned
dot icon30/06/2005
Return made up to 08/05/05; full list of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon18/04/2005
Accounts made up to 2004-06-30
dot icon12/09/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon19/05/2004
Location of register of members address changed
dot icon21/04/2004
Accounts made up to 2003-06-30
dot icon16/05/2003
Return made up to 08/05/03; full list of members
dot icon05/04/2003
Accounts made up to 2002-06-30
dot icon20/07/2002
New director appointed
dot icon20/07/2002
Director resigned
dot icon04/06/2002
Return made up to 08/05/02; full list of members
dot icon24/02/2002
Accounts made up to 2001-06-30
dot icon17/05/2001
Return made up to 08/05/01; full list of members
dot icon19/02/2001
Secretary's particulars changed
dot icon14/12/2000
Accounts made up to 2000-06-30
dot icon24/08/2000
Return made up to 08/05/00; full list of members
dot icon24/08/2000
Registered office changed on 25/08/00
dot icon01/06/2000
Registered office changed on 02/06/00 from: fulwood house fulwood place london WC1V 6HR
dot icon12/04/2000
Accounts made up to 1999-06-30
dot icon02/11/1999
Accounts made up to 1998-11-30
dot icon03/06/1999
Return made up to 08/05/99; full list of members
dot icon04/02/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon10/12/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon27/09/1998
Accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 08/05/98; no change of members
dot icon22/06/1997
Accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 08/05/97; full list of members
dot icon18/08/1996
Accounts made up to 1995-12-31
dot icon11/05/1996
Return made up to 08/05/96; no change of members
dot icon28/11/1995
Secretary's particulars changed
dot icon10/09/1995
Accounts made up to 1994-12-31
dot icon15/05/1995
Return made up to 08/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 08/05/94; full list of members
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon17/06/1993
Accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 08/05/93; full list of members
dot icon28/07/1992
Accounts made up to 1991-12-31
dot icon27/05/1992
Return made up to 08/05/92; no change of members
dot icon12/06/1991
Auditor's resignation
dot icon10/06/1991
Accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 08/05/91; no change of members
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon11/03/1991
Resolutions
dot icon02/12/1990
Accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 09/10/90; full list of members
dot icon04/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/01/1990
Accounts made up to 1989-03-31
dot icon14/01/1990
Return made up to 18/12/89; full list of members
dot icon28/11/1989
Director resigned;new director appointed
dot icon05/11/1989
Registered office changed on 06/11/89 from: sackville house 40 piccadilly london W1V 9PA
dot icon29/10/1989
Secretary resigned;new secretary appointed
dot icon10/11/1988
Return made up to 22/08/88; full list of members
dot icon20/10/1988
Accounts made up to 1988-03-31
dot icon25/10/1987
Accounts made up to 1987-03-31
dot icon25/10/1987
Resolutions
dot icon06/09/1987
Return made up to 02/07/87; full list of members
dot icon23/10/1986
Full accounts made up to 1986-03-31
dot icon29/06/1986
Secretary resigned;new secretary appointed
dot icon29/06/1986
Return made up to 27/06/86; full list of members
dot icon29/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Ellis, Michael John
Director
14/09/2008 - Present
56
OVALSEC LIMITED
Nominee Secretary
15/04/2008 - Present
1478
Hardy, John Thomas
Director
30/06/2002 - 23/12/2007
19
Wilson, Andrew Jonathan
Secretary
26/05/2005 - 30/05/2006
7
Cryan, Mary Eithne
Secretary
14/12/1993 - 29/06/2004
6

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 FINANCIAL SERVICES LIMITED

MATRIX FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 29/10/1984 with the registered office located at Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FX. 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 FINANCIAL SERVICES LIMITED?

toggle

MATRIX FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 29/10/1984 and dissolved on 25/04/2011.

Where is MATRIX FINANCIAL SERVICES LIMITED located?

toggle

MATRIX FINANCIAL SERVICES LIMITED is registered at Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire WD3 1FX.

What is the latest filing for MATRIX FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.