About

Registered Number: 06767168
Date of Incorporation: 07/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 11 Atcost Road, Barking, Essex, IG11 0EQ

 

Mathura Ltd was registered on 07 December 2008 and has its registered office in Barking, it's status at Companies House is "Dissolved". There are 4 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HABIB MOHAMMED UMAR, Khan 01 January 2014 01 June 2015 1
MUTHULINGAM, Ramanadi 07 December 2008 22 June 2009 1
SERALATHAN, Kanagasingham 22 June 2009 23 September 2009 1
Secretary Name Appointed Resigned Total Appointments
KANAGASINGHAM, Seralathan 07 December 2008 23 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 10 June 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 11 June 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD01 - Change of registered office address 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 14 July 2009
MEM/ARTS - N/A 24 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
CERTNM - Change of name certificate 20 February 2009
NEWINC - New incorporation documents 07 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.