SMART MATRIX LIMITED
Status | DISSOLVED |
Company No. | 07608175 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2023 |
Years | 5 months, 7 days |
SUMMARY
SMART MATRIX LIMITED is an dissolved private limited company with number 07608175. It was incorporated 13 years, 1 month, 3 days ago, on 18 April 2011 and it was dissolved 5 months, 7 days ago, on 14 December 2023. The company address is C/O Cork Gully Llp C/O Cork Gully Llp, London, EC1A 2AY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation in administration statement of affairs with form attached
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration result creditors meeting
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 15 Feb 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lilian Alexandra Hook
Termination date: 2021-12-31
Documents
Liquidation in administration appointment of administrator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Address
Type: AD01
New address: C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2021-12-24
Documents
Confirmation statement with updates
Date: 03 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Resolution
Date: 20 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Feb 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-27
Capital : 189.36 GBP
Documents
Capital allotment shares
Date: 26 Feb 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH01
Capital : 34.259 GBP
Date: 2021-01-27
Documents
Resolution
Date: 10 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Capital allotment shares
Date: 25 Mar 2020
Action Date: 16 Mar 2020
Category: Capital
Type: SH01
Capital : 174.02 GBP
Date: 2020-03-16
Documents
Capital allotment shares
Date: 25 Mar 2020
Action Date: 16 Mar 2020
Category: Capital
Type: SH01
Capital : 173.27 GBP
Date: 2020-03-16
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 3rd Floor 207 Regent Street London W1B 3HH
Old address: 3rd Floor 207 Regent Street London W1B 3HH England
Change date: 2019-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2019-11-19
Old address: 207 Regent Street 3rd Floor London W1B 3HH England
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 207 Regent Street 3rd Floor London W1B 3HH
Old address: Raft Leopold Muller Building Mount Vernon Hospital Northwood Middlesex HA6 2RN
Documents
Accounts with accounts type small
Date: 30 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 14 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-14
Capital : 189.33 GBP
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Swen Lorenz
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William David Allan
Appointment date: 2018-12-01
Documents
Accounts with accounts type small
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Second filing capital allotment shares
Date: 04 Jul 2018
Action Date: 27 Mar 2018
Category: Capital
Type: RP04SH01
Date: 2018-03-27
Capital : 159.81 GBP
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Capital allotment shares
Date: 05 Apr 2018
Action Date: 21 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-21
Capital : 159.81 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 21 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Capital : 156.24 GBP
Date: 2018-02-13
Documents
Capital allotment shares
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-22
Capital : 154.88 GBP
Documents
Capital allotment shares
Date: 14 Dec 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 152.86 GBP
Date: 2017-11-21
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Alan Brodie Henderson
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hill
Termination date: 2017-09-13
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roy Manuel
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-02
Officer name: Dr Lilian Alexandra Hook
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 11 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose-Luis Diaz-Sanchez
Termination date: 2017-03-11
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Chaplin
Termination date: 2017-03-10
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrin Buckenmaier
Termination date: 2017-03-13
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hill
Appointment date: 2017-01-30
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-03
Officer name: Leonor Stjepic
Documents
Accounts with accounts type small
Date: 11 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-06
Capital : 133.03 GBP
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Andrew Peter William King
Documents
Capital allotment shares
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Capital
Type: SH01
Capital : 131.98 GBP
Date: 2016-09-26
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew King
Termination date: 2016-09-19
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Roy Manuel
Appointment date: 2016-08-01
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-16
Officer name: Mark Brown
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Swen Lorenz
Appointment date: 2016-05-20
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Brown
Appointment date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type small
Date: 08 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 05 Feb 2016
Action Date: 03 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-03
Capital : 106.04 GBP
Documents
Capital allotment shares
Date: 27 Jan 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-25
Capital : 105.57 GBP
Documents
Capital allotment shares
Date: 16 Dec 2015
Action Date: 08 Dec 2015
Category: Capital
Type: SH01
Capital : 104.88 GBP
Date: 2015-12-08
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type full
Date: 03 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 23 Oct 2014
Action Date: 13 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-13
Capital : 99.12 GBP
Documents
Capital allotment shares
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Capital
Type: SH01
Capital : 98.61 GBP
Date: 2014-09-17
Documents
Capital allotment shares
Date: 02 Sep 2014
Action Date: 14 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-14
Capital : 97.82 GBP
Documents
Capital allotment shares
Date: 02 Sep 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 97.43 GBP
Documents
Capital allotment shares
Date: 30 Aug 2014
Action Date: 25 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-25
Capital : 98.02 GBP
Documents
Capital allotment shares
Date: 30 Aug 2014
Action Date: 18 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-18
Capital : 98.25 GBP
Documents
Capital allotment shares
Date: 17 Jun 2014
Action Date: 05 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-05
Capital : 97.33 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Capital allotment shares
Date: 07 May 2014
Action Date: 30 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-30
Capital : 96.94 GBP
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 96.49 GBP
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Capital : 96.24 GBP
Date: 2014-03-27
Documents
Accounts with accounts type full
Date: 31 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 02 Sep 2013
Action Date: 23 Aug 2013
Category: Capital
Type: SH01
Capital : 89.94 GBP
Date: 2013-08-23
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Mr Francis Robert Gugen
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Capital allotment shares
Date: 31 May 2013
Action Date: 21 May 2013
Category: Capital
Type: SH01
Capital : 73.47 GBP
Date: 2013-05-21
Documents
Capital allotment shares
Date: 31 May 2013
Action Date: 15 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-15
Capital : 73.47 GBP
Documents
Capital allotment shares
Date: 31 May 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-05
Capital : 73.47 GBP
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Curnock Cook
Documents
Accounts with accounts type full
Date: 22 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-13
Capital : 73.47 GBP
Documents
Capital allotment shares
Date: 09 Jul 2012
Action Date: 29 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-29
Capital : 68.25 GBP
Documents
Capital allotment shares
Date: 09 Jul 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-15
Capital : 56.55 GBP
Documents
Capital allotment shares
Date: 09 Jul 2012
Action Date: 31 May 2012
Category: Capital
Type: SH01
Capital : 49.5 GBP
Date: 2012-05-31
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 04 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonor Stjepic
Change date: 2012-05-04
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Capital allotment shares
Date: 13 Apr 2012
Action Date: 04 Apr 2012
Category: Capital
Type: SH01
Capital : 10.5 GBP
Date: 2012-04-04
Documents
Change account reference date company current extended
Date: 09 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-06-30
Documents
Capital allotment shares
Date: 10 Jan 2012
Action Date: 09 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-09
Capital : 6.0 GBP
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katrin Buckenmaier
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose-Luis Diaz-Sanchez
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Chaplin
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew King
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Robert Gugen
Documents
Resolution
Date: 19 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 CEDARS AVENUE,LONDON,E17 7QL
Number: | 11081185 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09986127 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHASE LANE,ILFORD,IG6 1BH
Number: | 11742399 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE OF COLOURS PROPERTY MAINTENANCE LIMITED
20 BLUEBELL LANE,POOLE,BH17 7YU
Number: | 08826976 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREN HOUSE 37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 08163640 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW SPICE RESTAURANT LIMITED
35-37 SCHOOL STREET,WOLVERHAMPTON,WV1 4LR
Number: | 07591878 |
Status: | ACTIVE |
Category: | Private Limited Company |