About

Registered Number: 05039347
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: 252 Cowbridge Road East, Canton, Cardiff, South Glamorgan, CF5 1GZ

 

Matrix Movements Ltd was founded on 10 February 2004. The companies director is Donnington Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONNINGTON SECRETARIES LIMITED 14 August 2008 07 May 2012 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 24 May 2019
L64.07 - Release of Official Receiver 24 May 2019
NDISC - N/A 12 February 2019
COCOMP - Order to wind up 12 September 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 06 December 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 20 November 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AR01 - Annual Return 09 July 2015
DISS16(SOAS) - N/A 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 May 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
DISS16(SOAS) - N/A 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 07 June 2013
DISS16(SOAS) - N/A 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 19 July 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
TM02 - Termination of appointment of secretary 15 May 2012
DISS16(SOAS) - N/A 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 18 February 2011
SH01 - Return of Allotment of shares 30 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 29 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
287 - Change in situation or address of Registered Office 15 March 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 15 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 25 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
CERTNM - Change of name certificate 21 April 2005
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2005 Outstanding

N/A

Debenture 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.