MATRIX E-BUSINESS LIMITED

MATRIX E-BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATRIX E-BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03371707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATRIX E-BUSINESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MATRIX E-BUSINESS LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MATRIX E-BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VECTIS COMPUTER SERVICES LIMITEDMay 16, 1997May 16, 1997

    What are the latest accounts for MATRIX E-BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MATRIX E-BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 01, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    15 pagesAA

    Appointment of Mr Neil Edward Carpenter as a secretary on Jul 12, 2017

    2 pagesAP03

    Termination of appointment of Neil Edward Carpenter as a director on Jul 12, 2017

    1 pagesTM01

    Appointment of Mr Neil Edward Carpenter as a director on Jul 12, 2017

    2 pagesAP01

    Appointment of Mr Paul Anthony Hunter as a director on Jul 12, 2017

    2 pagesAP01

    Appointment of Mr Henry Kennedy Faure Walker as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Glen Michael Jones as a director on Jul 12, 2017

    1 pagesTM01

    Appointment of Mr Simon Alton Westrop as a secretary on Jul 12, 2017

    2 pagesAP03

    Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017

    1 pagesTM02

    Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017

    1 pagesTM01

    Registered office address changed from Loudwater Mill Station Road High Wycombe HP10 9TY United Kingdom to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Jul 14, 2017

    1 pagesAD01

    Registered office address changed from Brannon House Pyle Street 123 Newport Isle of Wight PO30 1st to Loudwater Mill Station Road High Wycombe HP10 9TY on Jul 14, 2017

    1 pagesAD01

    Termination of appointment of Daniel Wavell as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Glen Michael Jones as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017

    1 pagesTM02

    Confirmation statement made on Jun 01, 2017 with updates

    4 pagesCS01

    Who are the officers of MATRIX E-BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    238325060001
    WESTROP, Simon Alton
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Secretary
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    235536070001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director235506580001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    JONES, Ruth Valerie
    Cambridge Road
    PO32 6AH East Cowes
    27
    Isle Of Wight
    United Kingdom
    Secretary
    Cambridge Road
    PO32 6AH East Cowes
    27
    Isle Of Wight
    United Kingdom
    British53036040003
    YATES, Lesley Susan
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    Secretary
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    189417620001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRADBEER, Amanda Jane
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    EnglandBritishCompany Director20171510002
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Director
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    United KingdomBritishFinancial Controller90209080001
    FREEMAN, Robin Nigel, Mr. (Managing Director)
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    EnglandBritishManaging Director18624590002
    HETHERINGTON, Felix Richard
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    EnglandBritishRetired84823260001
    JONES, Glen Michael
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    United KingdomBritishComputer Consultant53036010004
    MONGER, Edwin George, Mr.
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    EnglandBritishAccountant33396710001
    WAVELL, Daniel
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    Director
    Pyle Street
    123
    PO30 1ST Newport
    Brannon House
    Isle Of Wight
    England
    EnglandBritishTechnical Director192029880001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of MATRIX E-BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isle Of Wight County Press Group Limited
    Pyle Street
    PO30 1ST Newport
    Brannon House
    England
    Apr 06, 2016
    Pyle Street
    PO30 1ST Newport
    Brannon House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number23788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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