About

Registered Number: 03877730
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Thp Limited Turnbull House, 226 Mulgrave Road, Cheam, Surrey, SM2 6JT,

 

Based in Cheam in Surrey, Blitz Matrix Ltd was established in 1999, it has a status of "Dissolved". The current directors of this business are listed as Almond, Colette, Mason, Thomas Andrew, Almond, Marc Steven in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Marc Steven 16 November 1999 22 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ALMOND, Colette 24 October 2007 25 September 2009 1
MASON, Thomas Andrew 16 November 1999 09 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 20 July 2018
PSC01 - N/A 19 June 2018
PSC07 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 06 February 2018
AD01 - Change of registered office address 06 February 2018
RESOLUTIONS - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 15 October 2010
AA01 - Change of accounting reference date 06 July 2010
CERTNM - Change of name certificate 04 February 2010
RESOLUTIONS - N/A 04 February 2010
CONNOT - N/A 04 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 28 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 07 February 2003
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
AA - Annual Accounts 06 August 2002
395 - Particulars of a mortgage or charge 04 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 2002 Fully Satisfied

N/A

Debenture 02 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.