About

Registered Number: 06481626
Date of Incorporation: 23/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 3 Abbotts Drive, North Wembley, Middlesex, HA0 3SB

 

Kuiper Ace Matrix Ltd was registered on 23 January 2008 and has its registered office in Middlesex. The companies director is listed as Sharma, Karan in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Karan 23 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 15 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 18 November 2017
RESOLUTIONS - N/A 06 July 2017
CS01 - N/A 05 July 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 October 2012
CERTNM - Change of name certificate 24 July 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 March 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 03 August 2010
AR01 - Annual Return 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.