Company NameMatrix4Equity Limited
DirectorJason Taylor
Company StatusActive - Proposal to Strike off
Company Number08758839
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Gill Street
Manchester
M9 4HA
Director NameGarbis Ingiliz
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address21 Gill Street
Manchester
M9 4HA

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jason Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 June 2022 (1 year, 10 months ago)
Next Return Due17 June 2023 (overdue)

Filing History

29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
26 August 2015Termination of appointment of Garbis Ingiliz as a director on 26 August 2015 (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 March 2015Registered office address changed from 21 Gill Street Manchester M9 4HA England to 349 Bury Old Road Prestwich Manchester M25 1PY on 23 March 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 2
(27 pages)