MATLODGE LIMITED
Status | DISSOLVED |
Company No. | 00986450 |
Category | Private Limited Company |
Incorporated | 07 Aug 1970 |
Age | 53 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2011 |
Years | 13 years, 11 days |
SUMMARY
MATLODGE LIMITED is an dissolved private limited company with number 00986450. It was incorporated 53 years, 10 months, 11 days ago, on 07 August 1970 and it was dissolved 13 years, 11 days ago, on 07 June 2011. The company address is 2 Jubilee Place 2 Jubilee Place, SW3 3TQ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Glover
Documents
Dissolution application strike off company
Date: 15 Feb 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 02 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Lyon
Change date: 2010-11-02
Documents
Capital statement capital company with date currency figure
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Capital
Type: SH19
Capital : 1.01 GBP
Date: 2010-11-04
Documents
Legacy
Date: 29 Oct 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Oct 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/10/10
Documents
Resolution
Date: 29 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Andrew David John Moffat
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-09
Officer name: Arunkumar Bhilalbhai Desai
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 01 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Douglas Glover
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 28 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-28
Officer name: Karen Lyon
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen lyon
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary philip miller
Documents
Accounts with made up date
Date: 13 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with made up date
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed philip miller
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hannah wilby
Documents
Accounts with made up date
Date: 01 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 24 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 04 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/02; change of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Mar 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Legacy
Date: 11 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 31 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/95; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; full list of members
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
7 PERSIAN CLOSE,DERBY,DE24 1AS
Number: | 10789135 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SAVILE ROW,LONDON,W1S 3PW
Number: | LP019552 |
Status: | ACTIVE |
Category: | Limited Partnership |
PREMIER PARTNERSHIP ESTATE,BRIERLEY HILL,DY5 3UP
Number: | 03844669 |
Status: | ACTIVE |
Category: | Private Limited Company |
JO BROADHEAD & ASSOCIATES LIMITED
PARADISE COTTAGE WITHERSFIELD ROAD,HAVERHILL,CB9 7HD
Number: | 10355902 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 11156890 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CANBERRA HOUSE CORBY GATE BUSINESS PARK,CORBY,NN17 5JG
Number: | 08498462 |
Status: | ACTIVE |
Category: | Private Limited Company |