About

Registered Number: 04017081
Date of Incorporation: 19/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Laithe House, Woods Lane, Cliddesden, Hampshire, RG25 2JF

 

Based in Hampshire, Diamatrix Ltd was setup in 2000, it has a status of "Dissolved". There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSFORD TANNER, Michael 01 November 2004 - 1
JACKSON, James Richard 28 June 2000 - 1
SORENSEN, Gita 28 June 2000 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, James Richard 01 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 14 September 2015
AP03 - Appointment of secretary 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AAMD - Amended Accounts 12 April 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
RESOLUTIONS - N/A 15 February 2012
SH08 - Notice of name or other designation of class of shares 15 February 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
RESOLUTIONS - N/A 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
363s - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
AA - Annual Accounts 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
363s - Annual Return 26 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
363a - Annual Return 27 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 24 September 2001
DISS40 - Notice of striking-off action discontinued 18 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
GAZ1 - First notification of strike-off action in London Gazette 08 May 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.