Company NameMatriix Investments Limited
Company StatusDissolved
Company NumberSC301144
CategoryPrivate Limited Company
Incorporation Date21 April 2006(17 years, 11 months ago)
Dissolution Date29 July 2015 (8 years, 8 months ago)
Previous NameMatriix Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Niel Friis Jorgensen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 St. Stephen Street
Edinburgh
Midlothian
EH3 5AA
Scotland
Secretary NameAnna Coquelin
NationalityChannel Islander
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Reid Terrace
Edinburgh
EH3 5JH
Scotland
Secretary NameGudmund Friis Jorgensen
NationalityBritish
StatusResigned
Appointed13 April 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2009)
RoleInvestor
Correspondence AddressEaster Cottage
Canalside
Winchburgh
West Lothian
EH52 6PU
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameFox Fleming Ltd (Corporation)
StatusResigned
Appointed17 October 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2012)
Correspondence Address37 Commercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Niel Friis Jorgensen
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,831
Cash£134
Current Liabilities£117,810

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Notice of move from Administration to Dissolution (13 pages)
29 April 2015Notice of move from Administration to Dissolution (13 pages)
8 December 2014Administrator's progress report (17 pages)
8 December 2014Administrator's progress report (17 pages)
11 November 2014Notice of extension of period of Administration (1 page)
11 November 2014Notice of extension of period of Administration (1 page)
13 June 2014Administrator's progress report (17 pages)
13 June 2014Administrator's progress report (17 pages)
5 February 2014Statement of administrator's deemed proposal (1 page)
5 February 2014Statement of administrator's deemed proposal (1 page)
22 January 2014Statement of administrator's proposal (31 pages)
22 January 2014Statement of administrator's proposal (31 pages)
8 January 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
8 January 2014Statement of affairs with form 2.13B(SCOT) (17 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Appointment of an administrator (3 pages)
6 December 2013Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages)
6 December 2013Appointment of an administrator (3 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
27 June 2012Termination of appointment of Fox Fleming Ltd Acca as a secretary (1 page)
27 June 2012Termination of appointment of Fox Fleming Ltd Acca as a secretary (1 page)
27 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Secretary's details changed for Fox Fleming Ltd Acca on 21 April 2010 (2 pages)
30 June 2010Secretary's details changed for Fox Fleming Ltd Acca on 21 April 2010 (2 pages)
30 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 21/04/09; full list of members (3 pages)
15 September 2009Return made up to 21/04/09; full list of members (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 June 2009Director's change of particulars / niel friis jorgensen / 19/06/2009 (1 page)
29 June 2009Director's change of particulars / niel friis jorgensen / 19/06/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 132 st. Stephen street edinburgh midlothian EH3 5AA (1 page)
24 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 132 st. Stephen street edinburgh midlothian EH3 5AA (1 page)
24 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 June 2009Appointment terminated secretary gudmund friis jorgensen (1 page)
24 June 2009Appointment terminated secretary gudmund friis jorgensen (1 page)
24 June 2009Registered office changed on 24/06/2009 from 17 fowler terrace edinburgh midlothian EH11 1DD (1 page)
24 June 2009Registered office changed on 24/06/2009 from 17 fowler terrace edinburgh midlothian EH11 1DD (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 April 2009Company name changed matriix property services LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed matriix property services LIMITED\certificate issued on 03/04/09 (2 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Return made up to 21/04/08; no change of members (7 pages)
19 September 2008Return made up to 21/04/08; no change of members (7 pages)
18 September 2008Registered office changed on 18/09/2008 from 9-10 st andrew square edinburgh EH2 2AF (1 page)
18 September 2008Registered office changed on 18/09/2008 from 9-10 st andrew square edinburgh EH2 2AF (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2008Secretary appointed fox fleming LTD acca (2 pages)
13 March 2008Secretary appointed fox fleming LTD acca (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
25 July 2007Return made up to 21/04/07; full list of members (2 pages)
25 July 2007Return made up to 21/04/07; full list of members (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Incorporation (11 pages)
21 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page)
21 April 2006Registered office changed on 21/04/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Incorporation (11 pages)