About

Registered Number: 06437246
Date of Incorporation: 26/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Display Matrix Ltd was established in 2007, it has a status of "Dissolved". There are 3 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSELL, Debra Mary 26 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GWILLIAM, Wayne Michael Brian Martin 01 November 2013 31 October 2014 1
O'LOUGHLIN, Jason Michael 26 November 2007 30 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
LIQ14 - N/A 11 June 2018
AD01 - Change of registered office address 10 November 2017
4.68 - Liquidator's statement of receipts and payments 14 June 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
AD01 - Change of registered office address 21 April 2015
RESOLUTIONS - N/A 20 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2015
4.20 - N/A 20 April 2015
MR04 - N/A 16 March 2015
AR01 - Annual Return 13 January 2015
TM02 - Termination of appointment of secretary 25 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 December 2013
AP03 - Appointment of secretary 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AD01 - Change of registered office address 13 December 2013
AP03 - Appointment of secretary 10 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 31 May 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 17 February 2009
363a - Annual Return 03 December 2008
225 - Change of Accounting Reference Date 23 January 2008
CERTNM - Change of name certificate 18 January 2008
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.