MATRIX E-BUSINESS LIMITED
Overview
Company Name | MATRIX E-BUSINESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03371707 |
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 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 Address | No |
What were the previous names of MATRIX E-BUSINESS LIMITED?
Company Name | From | Until |
---|---|---|
VECTIS COMPUTER SERVICES LIMITED | May 16, 1997 | May 16, 1997 |
What are the latest accounts for MATRIX E-BUSINESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MATRIX E-BUSINESS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 01, 2018 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||
Appointment of Mr Neil Edward Carpenter as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||
Termination of appointment of Neil Edward Carpenter as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Neil Edward Carpenter as a director on Jul 12, 2017 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Hunter as a director on Jul 12, 2017 | 2 pages | AP01 | ||
Appointment of Mr Henry Kennedy Faure Walker as a director on Jul 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Glen Michael Jones as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Simon Alton Westrop as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||
Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||
Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Daniel Wavell as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Glen Michael Jones as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Felix Richard Hetherington as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Amanda Jane Bradbeer as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Lesley Susan Yates as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of MATRIX E-BUSINESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 238325060001 | |||||||
WESTROP, Simon Alton | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | 235536070001 | |||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 235506580001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||
JONES, Ruth Valerie | Secretary | Cambridge Road PO32 6AH East Cowes 27 Isle Of Wight United Kingdom | British | 53036040003 | ||||||
YATES, Lesley Susan | Secretary | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight England | 189417620001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BRADBEER, Amanda Jane | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight England | England | British | Company Director | 20171510002 | ||||
CARPENTER, Neil Edward | Director | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | United Kingdom | British | Financial Controller | 90209080001 | ||||
FREEMAN, Robin Nigel, Mr. (Managing Director) | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight England | England | British | Managing Director | 18624590002 | ||||
HETHERINGTON, Felix Richard | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight | England | British | Retired | 84823260001 | ||||
JONES, Glen Michael | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight | United Kingdom | British | Computer Consultant | 53036010004 | ||||
MONGER, Edwin George, Mr. | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight England | England | British | Accountant | 33396710001 | ||||
WAVELL, Daniel | Director | Pyle Street 123 PO30 1ST Newport Brannon House Isle Of Wight England | England | British | Technical Director | 192029880001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of MATRIX E-BUSINESS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Isle Of Wight County Press Group Limited | Apr 06, 2016 | Pyle Street PO30 1ST Newport Brannon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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