About

Registered Number: 02630847
Date of Incorporation: 19/07/1991 (32 years and 9 months ago)
Company Status: Liquidation
Registered Address: Wissenden House Farm, Bethersden, Ashford, Kent, TN26 3EL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Robin Leslie 02 August 1991 - 1
GEMMEL, Basil Nicholas Stuart 09 October 1991 23 April 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.