About

Registered Number: 05710927
Date of Incorporation: 15/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: 1st Floor, Kemp House 152 -160 City Road, London, EC1V 2NP

 

Founded in 2006, Matrix Observations Ltd have registered office in London. This business has 2 directors listed as Pound, Dudley Clifford, Threev Directors Llp at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THREEV DIRECTORS LLP 05 March 2012 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
POUND, Dudley Clifford 28 February 2011 05 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
TM02 - Termination of appointment of secretary 13 July 2015
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AUD - Auditor's letter of resignation 20 March 2015
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 28 August 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 13 December 2012
AD01 - Change of registered office address 16 November 2012
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 04 April 2012
AP04 - Appointment of corporate secretary 31 March 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
RESOLUTIONS - N/A 09 March 2012
AP02 - Appointment of corporate director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 21 March 2011
AP03 - Appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363s - Annual Return 03 August 2007
CERTNM - Change of name certificate 10 July 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
225 - Change of Accounting Reference Date 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
CERTNM - Change of name certificate 12 April 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2012 Outstanding

N/A

Debenture 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.