Company Information for MATRIX CONSULTANCY (LONDON) LIMITED
49 STATION ROAD, POLEGATE, EAST SUSSEX, BN26 6EA,
|
Company Registration Number
06022364
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MATRIX CONSULTANCY (LONDON) LIMITED | ||
Legal Registered Office | ||
49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA Other companies in BN26 | ||
Previous Names | ||
|
Company Number | 06022364 | |
---|---|---|
Company ID Number | 06022364 | |
Date formed | 2006-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 08:04:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REHAZ MUTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
ADERYN HURWORTH |
Director | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rehaz Muthy on 2013-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM C/O C/O Consulting Links 456C Romford Road London E7 8DF United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/12 FROM C/O Anz Consulting Ltd 456C Romford Road Forest Gate London E7 8DF United Kingdom | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/11 FROM Suite 25 Dorchester Court 283 London Road Camberley Surrey GU15 3JJ | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REHAZ REHAZ MUTHY / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REHAZ MUTHY / 24/07/2010 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD REHAZ MUTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 25/02/2010 | |
CERTNM | COMPANY NAME CHANGED MATRIX BUISNESS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 03/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCS SECRETARIAL LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: BROOKLANDS BUSINESS CENTRE R/O 42 DUNCAN ROAD GILLINGHAM KENT ME7 4LE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 9,818 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 5,254 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 4,114 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX CONSULTANCY (LONDON) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 28,058 |
Current Assets | 2012-01-01 | £ 28,058 |
Fixed Assets | 2012-01-01 | £ 1,641 |
Shareholder Funds | 2012-01-01 | £ 19,881 |
Tangible Fixed Assets | 2012-01-01 | £ 1,641 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MATRIX CONSULTANCY (LONDON) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MATRIX CONSULTANCY (LONDON) LIMITED | Event Date | 2011-04-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |