About

Registered Number: 03371707
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY,

 

Matrix E-business Ltd was established in 1997, it's status at Companies House is "Dissolved". The current directors of the company are listed as Carpenter, Neil Edward, Westrop, Simon Alton, Yates, Lesley Susan, Bradbeer, Amanda Jane, Jones, Glen Michael, Wavell, Daniel in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBEER, Amanda Jane 16 July 2014 12 July 2017 1
JONES, Glen Michael 16 May 1997 12 July 2017 1
WAVELL, Daniel 22 October 2014 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Neil Edward 12 July 2017 - 1
WESTROP, Simon Alton 12 July 2017 - 1
YATES, Lesley Susan 16 July 2014 12 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 January 2018
AP03 - Appointment of secretary 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP03 - Appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AD01 - Change of registered office address 14 July 2017
AD01 - Change of registered office address 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 01 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 December 2016
PARENT_ACC - N/A 05 December 2016
AGREEMENT2 - N/A 22 November 2016
GUARANTEE2 - N/A 22 November 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 01 December 2015
RP04 - N/A 15 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 February 2015
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP03 - Appointment of secretary 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AA01 - Change of accounting reference date 16 July 2014
AD01 - Change of registered office address 16 July 2014
CH03 - Change of particulars for secretary 02 July 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 July 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 02 October 2002
363(353) - N/A 02 October 2002
363(190) - N/A 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 07 January 2002
363s - Annual Return 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
CERTNM - Change of name certificate 18 June 2001
AA - Annual Accounts 07 February 2001
225 - Change of Accounting Reference Date 07 February 2001
AA - Annual Accounts 18 April 2000
363a - Annual Return 24 June 1999
363(353) - N/A 24 June 1999
363(190) - N/A 24 June 1999
AA - Annual Accounts 13 March 1999
363a - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.