About

Registered Number: 06195648
Date of Incorporation: 30/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: BRITANNICUS STONE, Unit 24 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ

 

Established in 2007, Matrix Prcm Ltd are based in London. We do not know the number of employees at this business. There are 2 directors listed as Mcclean, James Constantine Stuart, Matrix Registrars Limtied for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCLEAN, James Constantine Stuart 31 March 2014 - 1
MATRIX REGISTRARS LIMTIED 30 March 2007 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AP03 - Appointment of secretary 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AA - Annual Accounts 10 June 2014
AUD - Auditor's letter of resignation 16 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 08 January 2013
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 09 July 2012
AUD - Auditor's letter of resignation 27 June 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH04 - Change of particulars for corporate secretary 20 April 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 28 June 2010
AR01 - Annual Return 15 April 2010
AUD - Auditor's letter of resignation 03 March 2010
RESOLUTIONS - N/A 18 February 2010
RESOLUTIONS - N/A 18 February 2010
CC04 - Statement of companies objects 18 February 2010
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
RESOLUTIONS - N/A 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
123 - Notice of increase in nominal capital 26 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 19 March 2008
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
225 - Change of Accounting Reference Date 26 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.