Established in 1991, Matahari 418 Ltd has its registered office in Kent. We don't know the number of employees at this business. The companies directors are listed as Challis, Robin Leslie, Gemmel, Basil Nicholas Stuart at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALLIS, Robin Leslie | 02 August 1991 | - | 1 |
GEMMEL, Basil Nicholas Stuart | 09 October 1991 | 23 April 2003 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
COCOMP - Order to wind up | 01 December 2008 | |
363s - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 21 January 2008 | |
AA - Annual Accounts | 02 February 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 09 August 2006 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 02 July 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 29 September 2004 | |
363s - Annual Return | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
AA - Annual Accounts | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 24 July 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 01 October 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 06 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1998 | |
363s - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 08 April 1997 | |
288 - N/A | 01 October 1996 | |
363s - Annual Return | 19 September 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 November 1994 | |
AA - Annual Accounts | 24 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1994 | |
395 - Particulars of a mortgage or charge | 23 December 1993 | |
363s - Annual Return | 17 August 1993 | |
288 - N/A | 10 June 1993 | |
363s - Annual Return | 24 May 1993 | |
DISS40 - Notice of striking-off action discontinued | 03 February 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 1993 | |
288 - N/A | 11 November 1991 | |
287 - Change in situation or address of Registered Office | 18 October 1991 | |
288 - N/A | 18 October 1991 | |
288 - N/A | 18 October 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1991 | |
RESOLUTIONS - N/A | 11 October 1991 | |
MEM/ARTS - N/A | 11 October 1991 | |
395 - Particulars of a mortgage or charge | 20 September 1991 | |
395 - Particulars of a mortgage or charge | 17 September 1991 | |
288 - N/A | 20 August 1991 | |
NEWINC - New incorporation documents | 19 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 1993 | Outstanding |
N/A |
Legal charge | 04 September 1991 | Fully Satisfied |
N/A |
Legal charge | 04 September 1991 | Outstanding |
N/A |