KUIPER ACE MATRIX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKUIPER ACE MATRIX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06481626
    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 KUIPER ACE MATRIX LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is KUIPER ACE MATRIX LTD located?

    Registered Office Address
    3 Abbotts Drive
    North Wembley
    HA0 3SB Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of KUIPER ACE MATRIX LTD?

    Previous Company Names
    Company NameFromUntil
    KUIPER BIO MATRIX LIMITEDJul 24, 2012Jul 24, 2012
    AURIGA MEDICARE LIMITEDJan 23, 2008Jan 23, 2008

    What are the latest accounts for KUIPER ACE MATRIX LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for KUIPER ACE MATRIX LTD?

    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

    1 pagesDS01

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2017

    RES15

    Confirmation statement made on Jul 05, 2017 with updates

    3 pagesCS01

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2016

    Statement of capital on Feb 21, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Jan 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Certificate of change of name

    Company name changed auriga medicare LIMITED\certificate issued on 24/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2012

    Change company name resolution on Jul 23, 2012

    RES15
    change-of-nameJul 24, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of KUIPER ACE MATRIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHULL, Rashpal Singh
    3 Abbotts Drive
    Sudbury
    HA0 3SB Wembley
    Middlesex
    Secretary
    3 Abbotts Drive
    Sudbury
    HA0 3SB Wembley
    Middlesex
    BritishMedicine40872240001
    SHARMA, Karan
    Kirti Magar
    New Delhi
    N-57
    110015
    India
    Director
    Kirti Magar
    New Delhi
    N-57
    110015
    India
    IndiaIndianMedicine127929450001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Director
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    40492290001

    What are the latest statements on persons with significant control for KUIPER ACE MATRIX LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The 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