About

Registered Number: 05550776
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2016 (7 years and 7 months ago)
Registered Address: Kingswood Court 1, Hemlock Close, Kingswood, Surrey, KT20 6QW

 

Established in 2005, Matrix Bathrooms Ltd have registered office in Kingswood, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Simon James Francis 31 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 13 June 2015
AD01 - Change of registered office address 23 April 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
4.20 - N/A 17 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2011
AR01 - Annual Return 13 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 13 November 2010
AA - Annual Accounts 13 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 November 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 17 May 2007
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
CERTNM - Change of name certificate 21 December 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.