SIMON R. MATTHEWS LIMITED

74 Highbury New Park 74 Highbury New Park, N5 2DJ
StatusDISSOLVED
Company No.01369796
CategoryPrivate Limited Company
Incorporated22 May 1978
Age46 years, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 27 days

SUMMARY

SIMON R. MATTHEWS LIMITED is an dissolved private limited company with number 01369796. It was incorporated 46 years, 21 days ago, on 22 May 1978 and it was dissolved 3 years, 2 months, 27 days ago, on 16 March 2021. The company address is 74 Highbury New Park 74 Highbury New Park, N5 2DJ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Harry Wee

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Simon Romer Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Matthews

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Wee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 04/03/98 from: p o box 1495 141 high street barnet herts EN5 5UZ

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;new secretary appointed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/91; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/02/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 30/06/88 from: industrial house grand arcade tally ho corner london N12 0EZ

Documents

View document PDF

Legacy

Date: 13 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/02/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 11 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/02/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Legacy

Date: 07 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/02/86; full list of members

Documents

View document PDF


Some Companies

FLISHFLOSS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:07731751
Status:ACTIVE
Category:Private Limited Company

GLOBAL ROCK SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10442107
Status:ACTIVE
Category:Private Limited Company

HIGHLAND SUITE LIMITED

BRIDGEFORD & CO,LYMINGTON,SO41 3AR

Number:06393067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORLIANT LIMITED

UNIT 4 LAKESIDE COURT TUNGSTEN PARK,HINCKLEY,LE10 3BH

Number:08799007
Status:ACTIVE
Category:Private Limited Company

REID MOFFAT & CO LIMITED

15 NIFFANY GARDENS,SKIPTON,BD23 1SZ

Number:07618796
Status:ACTIVE
Category:Private Limited Company

RWB EVENT HIRE LTD

17 NURSERY CLOSE,SWINDON,SN4 9DR

Number:11567887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source