Company NameMatrix Media Solutions Limited
Company StatusDissolved
Company Number06251815
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Ibrahim Amanji
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Byron Avenue
London
E12 6NQ
Secretary NameMr Faizal Mallu
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belgrave Gardens
Bolton
BL1 3TX

Location

Registered AddressUnity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (4 pages)
8 April 2013Application to strike the company off the register (4 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 May 2010Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
2 July 2008Return made up to 18/05/08; full list of members (6 pages)
2 July 2008Return made up to 18/05/08; full list of members (6 pages)
20 February 2008Registered office changed on 20/02/08 from: 5/9 vernon street bolton lancashire BL1 2PP (1 page)
20 February 2008Registered office changed on 20/02/08 from: 5/9 vernon street bolton lancashire BL1 2PP (1 page)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)