About

Registered Number: 04652359
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 58 The Avenue, Worcester Park, Surrey, KT4 7HH

 

Based in Worcester Park, Matrix Ac Ltd was registered on 30 January 2003, it's status is listed as "Dissolved". The current directors of Matrix Ac Ltd are listed as Bae, Wol Sook, Bae, Charlie Sang in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAE, Charlie Sang 30 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAE, Wol Sook 30 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 31 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 13 August 2013
AAMD - Amended Accounts 15 April 2013
AAMD - Amended Accounts 15 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 October 2012
CERTNM - Change of name certificate 24 April 2012
AR01 - Annual Return 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AD01 - Change of registered office address 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 February 2009
363a - Annual Return 25 November 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 08 February 2006
CERTNM - Change of name certificate 25 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 18 February 2004
CERTNM - Change of name certificate 14 November 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.