MATISSE HOLDINGS PLC
Overview
| Company Name | MATISSE HOLDINGS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03242614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MATISSE HOLDINGS PLC?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MATISSE HOLDINGS PLC located?
| Registered Office Address | c/o BUCKINGHAM CORPORATE SERVICES LIMITED 106 Mount Street W1K 2TW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATISSE HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE PUBLISHING PLC | Sep 09, 1996 | Sep 09, 1996 |
| PCO 151 LIMITED | Aug 28, 1996 | Aug 28, 1996 |
What are the latest accounts for MATISSE HOLDINGS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MATISSE HOLDINGS PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 28, 2024 |
What are the latest filings for MATISSE HOLDINGS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 2 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 28, 2022 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 2 pages | CS01 | ||
Appointment of Mr Gavin Hilary Sathianathan as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Phillip Reeves Knyght as a director on Oct 13, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Aug 28, 2018 with no updates | 2 pages | CS01 | ||
Appointment of Mr Phillip Reeves Knyght as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew Macgregor Mackenzie as a director on Jun 28, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||
Who are the officers of MATISSE HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUMNER, Bernard Michael | Secretary | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | 165296580001 | |||||||
| SATHIANATHAN, Gavin Hilary | Director | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | England | British | 206239660002 | |||||
| SUMNER, Bernard Michael | Director | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | United Kingdom | British | 41083480001 | |||||
| GARNHAM, Vanessa Indira | Secretary | Le Formentor, 27 Avenue Princesse Grace FOREIGN Monaco Mc 98000 | British | 30058370006 | ||||||
| GREENSTONE, Nicolas David Antony | Secretary | Flat 19 Walham Court 109-111 Haverstock Hill NW3 4SD London | British | 3625600001 | ||||||
| GREENSTONE, Nicolas David Antony | Secretary | Flat 19 Walham Court 109-111 Haverstock Hill NW3 4SD London | British | 3625600001 | ||||||
| MAY, Graham Philip | Secretary | Floor 36 Spital Square E1 6DY London 4th England | 160696640001 | |||||||
| MEYER, Janine Marjorie | Secretary | 9 Rookery Close Kennington TN24 9RP Ashford Kent | British | 20200160005 | ||||||
| SUMNER, Bernard Michael | Secretary | 7 Chantlers Close RH19 1LU East Grinstead West Sussex | British | 41083480001 | ||||||
| CHILIOGON SECRETARIES LIMITED | Secretary | 14th Floor 55 Bryanston Street W1H 7AA London | 111233650001 | |||||||
| CLIFFORD & CO | Secretary | 2 Mansard Close HA5 3FQ Pinner Middlesex | 88088580001 | |||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||
| ALLEN, Robert Keith | Director | c/o C/O Buckingham Corporate Services Limited Welbeck Street W1G 8DU London 42 United Kingdom | England | English | 44871030002 | |||||
| BARKER, Christopher Ronald | Director | 18 Highfield Avenue HA5 5LA Pinner Middlesex | British | 34945560001 | ||||||
| BARRELL, Simon Gregory | Director | c/o C/O Buckingham Corporate Services Limited Welbeck Street W1G 8DU London 42 United Kingdom | England | British | 115594810001 | |||||
| BENTLEY, Alan Geoffrey | Director | 1 Castellain Road Maida Vale W9 1EY London | British | 68605570003 | ||||||
| CATTO, Peter Michael Ian | Director | 14 Hyde Park Gardens W2 2LU London | British | 51122800001 | ||||||
| FELLOWES, James Henry Edward | Director | 2a Campden Hill Court W8 7HX London | United Kingdom | British | 39588330002 | |||||
| GOLD, Barry | Director | 2 Widecombe Way N2 0HL London | England | British | 2563230001 | |||||
| GREEN, Michael Hewitt, Dr | Director | Wimpole Street W1G 9SQ London 3 United Kingdom | England | British | 133753140001 | |||||
| GREENSTONE, Nicolas David Antony | Director | Flat 19 Walham Court 109-111 Haverstock Hill NW3 4SD London | England | British | 3625600001 | |||||
| HARRIS, Raymond Ian | Director | 3 Golfside Close N20 0RD London | United Kingdom | British | 91547170001 | |||||
| ILSLEY, Ian | Director | 57 Rue Grimaldi Monte Carlo Mc 98000 Monaco | Monaco | British | 3548270001 | |||||
| JUDD, Alan | Director | 25 Redcliffe Mews SW10 9JT London | British | 94892540001 | ||||||
| KNYGHT, Phillip Reeves | Director | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | England | Australian | 248583870001 | |||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||
| LOWENTHAL, Ronald Yadin | Director | 40 Fifth Avenue Illovo Gauteng 2196 South Africa | South Africa | British | 85902760001 | |||||
| MACKENZIE, Andrew Macgregor | Director | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | England | British | 169111980002 | |||||
| MADDEN, Patricia | Director | Flat 7 Cygnet House 188 Kings Road SW3 5XR London | British | 48193630002 | ||||||
| MEACOCK, Michael John | Director | 2 Kings Avenue Muswell Hill N10 1PB London | British | 18131460001 | ||||||
| MILLER, Neil | Director | c/o Buckingham Corporate Services Limited Floor St George' House Hanover Square W1S 1HS London 5th England | United Kingdom | British | 167879010001 | |||||
| PIESSE, James Martin Roper | Director | 19 Blenheim Road NW8 0LX London | United Kingdom | British | 22387800001 |
What are the latest statements on persons with significant control for MATISSE HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0