MATINI ACQUISTIONS 1 LIMITED
Overview
Company Name | MATINI ACQUISTIONS 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06257087 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MATINI ACQUISTIONS 1 LIMITED?
- (7415) /
Where is MATINI ACQUISTIONS 1 LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MATINI ACQUISTIONS 1 LIMITED?
Company Name | From | Until |
---|---|---|
VASANTA GROUP LIMITED | May 30, 2008 | May 30, 2008 |
MATINI ACQUISITIONS 1 LIMITED | May 23, 2007 | May 23, 2007 |
What are the latest accounts for MATINI ACQUISTIONS 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for MATINI ACQUISTIONS 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 20, 2012 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 20, 2011 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Paternoster House 65 st. Pauls Churchyard London EC4M 8AB on Nov 02, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian James Dyke on May 23, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Timothy Dominic James Syder on May 23, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU on May 04, 2010 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed vasanta group LIMITED\certificate issued on 07/08/09 | 5 pages | CERTNM | ||||||||||
legacy | 17 pages | 363a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 38 pages | AA | ||||||||||
legacy | 11 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Certificate of change of name Company name changed matini acquisitions 1 LIMITED\certificate issued on 30/05/08 | 9 pages | CERTNM | ||||||||||
Who are the officers of MATINI ACQUISTIONS 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DYKE, Ian James | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 123130120001 | ||||
SYDER, Timothy Dominic James | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Chartered Accountant | 2059980003 | ||||
JOHNSTON, Wilfred Mark | Secretary | Dalebrook House Baslow Road S42 7DD Chesterfield Derbyshire | British | Finance Director | 107055750001 | |||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
BARCLAY, Alan | Director | 17a Bridle Road Bramcote NG9 3DH Nottingham | England | British | Director | 52823240003 | ||||
JOHNSTON, Wilfred Mark | Director | Dalebrook House Baslow Road S42 7DD Chesterfield Derbyshire | England | British | Finance Director | 107055750001 | ||||
MARTIN, Richard Joseph Fitzgerald | Director | Brook Farm Drinkstone Road, Beyton IP30 9AQ Bury St Edmunds Suffolk | England | British | Director | 185639660001 | ||||
ROBINSON, Bruce | Director | 2 Invicta Cottages Roestock Lane, Colney Heath AL4 0QW St. Albans Hertfordshire | United Kingdom | British | Director | 147379870001 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Does MATINI ACQUISTIONS 1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
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