Active - Proposal to Strike off
Company Information for MATHIAN LIMITED
100 FETTER LANE, LONDON, EC4A 1BN,
|
Company Registration Number
08969110
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MATHIAN LIMITED | ||
Legal Registered Office | ||
100 FETTER LANE LONDON EC4A 1BN Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 08969110 | |
---|---|---|
Company ID Number | 08969110 | |
Date formed | 2014-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 16:16:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MATHIAN (CM) LIMITED | 100 FETTER LANE LONDON EC4A 1BN | Dissolved | Company formed on the 2013-03-28 | |
MATHIAN (NEWCO) LLP | 100 FETTER LANE LONDON EC4A 1BN | Dissolved | Company formed on the 2012-03-28 | |
MATHIAN HOLDINGS LIMITED | 71-75 SHELTON STREET LONDON WC2H 9JQ | Active | Company formed on the 2023-03-20 | |
MATHIAN INCORPORATED | California | Unknown | ||
MATHIAN, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2005-11-16 | |
MATHIANG COMMUNITY ASSOCIATION, L.L.C. | 7236 JOSEPHINE CT LA VISTA NE 68128 | Active | Company formed on the 2014-05-12 | |
MATHIANNAL GROUP HOLDINGS LIMITED | Singapore | Active | Company formed on the 2017-08-10 | |
MATHIANNAL GROUP HOLDINGS LIMITED | Singapore | Active | Company formed on the 2018-08-16 |
Officer | Role | Date Appointed |
---|---|---|
JILL COLLIGHAN |
||
JILL COLLIGHAN |
||
ANTHONY CHARLES WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC YOUNG |
Director | ||
BEACH SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO MANAGED IT LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
CLOUDCOCO HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1986-12-12 | Active | |
CLOUDCOCO GROUP PLC | Director | 2017-07-20 | CURRENT | 2004-10-14 | Active | |
MXC HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 2009-10-13 | Active | |
SOUTH VIEW SOLUTIONS LIMITED | Director | 2016-03-31 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
WIRELESS THINGS LTD | Director | 2016-03-31 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
EASYTHERM LIMITED | Director | 2015-11-23 | CURRENT | 2013-04-08 | Dissolved 2018-07-24 | |
MXC ADVISORY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
MXC CAPITAL (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2004-01-09 | Active | |
2 SAFEGUARD LIMITED | Director | 2013-07-04 | CURRENT | 2006-12-01 | Dissolved 2015-02-24 | |
BROCA (1) LIMITED | Director | 2013-07-04 | CURRENT | 2007-02-01 | Dissolved 2016-09-06 | |
LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED | Director | 2013-07-04 | CURRENT | 2000-09-27 | Active | |
ACTIVEMEDIA TECHNOLOGIES LIMITED | Director | 2009-07-24 | CURRENT | 2001-07-10 | Dissolved 2015-02-24 | |
WAPFLY TECHNOLOGIES LIMITED | Director | 2009-05-14 | CURRENT | 2008-12-22 | Dissolved 2015-02-24 | |
SURE ON SIGHT LIMITED | Director | 2009-04-08 | CURRENT | 2001-12-20 | Dissolved 2015-02-24 | |
MARBLESQUARE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-04 | Dissolved 2015-02-24 | |
MXLG ACQUISITIONS LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
MXC ADVISORY LIMITED | Director | 2016-07-15 | CURRENT | 2015-08-28 | Active | |
MXC CAPITAL (UK) LIMITED | Director | 2016-07-12 | CURRENT | 2004-01-09 | Active | |
CASTLETON NAMECO LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2014-06-24 | |
MXC CAPITAL FINANCE LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2017-11-21 | |
MATHIAN (CM) LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-11-21 | |
MXC (CM) LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2017-11-21 | |
MANTIN CAPITAL LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active - Proposal to Strike off | |
MXC HOLDINGS LIMITED | Director | 2010-08-01 | CURRENT | 2009-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC YOUNG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089691100001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089691100002 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
RES01 | ADOPT ARTICLES 17/06/2016 | |
AP01 | DIRECTOR APPOINTED MR MARC YOUNG | |
AP01 | DIRECTOR APPOINTED MRS JILL COLLIGHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089691100002 | |
AR01 | 31/03/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEACH SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MRS JILL COLLIGHAN | |
AA01 | PREVEXT FROM 30/04/2015 TO 31/08/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2015 TO 30/04/2014 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/03/15 FULL LIST | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 500000 | |
AP04 | CORPORATE SECRETARY APPOINTED BEACH SECRETARIES LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089691100001 | |
RES15 | CHANGE OF NAME 29/05/2014 | |
CERTNM | COMPANY NAME CHANGED MATHIAN (NEWCO) LIMITED CERTIFICATE ISSUED ON 29/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | 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 MATHIAN LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MATHIAN LIMITED are:
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. |