Liquidation
Company Information for MATRIX SPORTS NUTRITION LIMITED
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MATRIX SPORTS NUTRITION LIMITED | ||
Legal Registered Office | ||
Sophia House 28 Cathedral Road Cardiff CF11 9LJ Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 07710261 | |
---|---|---|
Company ID Number | 07710261 | |
Date formed | 2011-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-08-31 | |
Account next due | 31/05/2022 | |
Latest return | 2021-07-19 | |
Return next due | 16/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-12-25 11:58:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM HUGH LATHAM |
Director | ||
ADAM HUGH LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOG PRO LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-01-31 | |
FOUR ASHES MOORINGS LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
BOATLEY LIMITED | Director | 2004-09-01 | CURRENT | 1983-12-22 | Dissolved 2016-10-18 | |
EMO2 LIMITED | Director | 2004-09-01 | CURRENT | 2004-08-05 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-01 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM 3rd Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077102610001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 29/03/2016 | |
CERTNM | Company name changed ahl online LTD\certificate issued on 30/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM Kings Park House 22 Kings Park Road Southampton SO15 2UF | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM C/O Supplement Centre Unit K3 Snowdon Road Lytham St. Annes Lancashire FY8 3DP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LATHAM | |
AA01 | Current accounting period extended from 31/07/13 TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED IAIN BURGESS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077102610001 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 FROM Gemini House 71 Park Road Sutton Coldfield West Midlands B73 6BT England | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM LATHAM | |
AP01 | DIRECTOR APPOINTED MR ADAM HUGH LATHAM | |
CH01 | Director's details changed for Mr Adam Hugh on 2011-08-01 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2021-12-10 |
Notices to | 2021-12-10 |
Appointmen | 2021-12-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX SPORTS NUTRITION LIMITED
MATRIX SPORTS NUTRITION LIMITED owns 1 domain names.
proteinstop.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MATRIX SPORTS NUTRITION LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MATRIX SPORTS NUTRITION LIMITED | Event Date | 2021-12-10 |
Initiating party | Event Type | Notices to | |
Defending party | MATRIX SPORTS NUTRITION LIMITED | Event Date | 2021-12-10 |
Initiating party | Event Type | Appointmen | |
Defending party | MATRIX SPORTS NUTRITION LIMITED | Event Date | 2021-12-10 |
Name of Company: MATRIX SPORTS NUTRITION LIMITED Company Number: 07710261 Trading Name: Matrix Supplement Centre Nature of Business: Retail sale via mail order houses or via Internet Previous Name of… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |