Edinburgh
Midlothian
EH3 5AA
Scotland
Secretary Name | Anna Coquelin |
---|---|
Nationality | Channel Islander |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Reid Terrace Edinburgh EH3 5JH Scotland |
Secretary Name | Gudmund Friis Jorgensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2009) |
Role | Investor |
Correspondence Address | Easter Cottage Canalside Winchburgh West Lothian EH52 6PU Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Fox Fleming Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2012) |
Correspondence Address | 37 Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Niel Friis Jorgensen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,831 |
Cash | £134 |
Current Liabilities | £117,810 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Notice of move from Administration to Dissolution (13 pages) |
29 April 2015 | Notice of move from Administration to Dissolution (13 pages) |
8 December 2014 | Administrator's progress report (17 pages) |
8 December 2014 | Administrator's progress report (17 pages) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
13 June 2014 | Administrator's progress report (17 pages) |
13 June 2014 | Administrator's progress report (17 pages) |
5 February 2014 | Statement of administrator's deemed proposal (1 page) |
5 February 2014 | Statement of administrator's deemed proposal (1 page) |
22 January 2014 | Statement of administrator's proposal (31 pages) |
22 January 2014 | Statement of administrator's proposal (31 pages) |
8 January 2014 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
8 January 2014 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Appointment of an administrator (3 pages) |
6 December 2013 | Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 132 St. Stephen Street Edinburgh EH3 5AA on 6 December 2013 (2 pages) |
6 December 2013 | Appointment of an administrator (3 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Termination of appointment of Fox Fleming Ltd Acca as a secretary (1 page) |
27 June 2012 | Termination of appointment of Fox Fleming Ltd Acca as a secretary (1 page) |
27 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 21 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 21 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 September 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 June 2009 | Director's change of particulars / niel friis jorgensen / 19/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / niel friis jorgensen / 19/06/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 132 st. Stephen street edinburgh midlothian EH3 5AA (1 page) |
24 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 132 st. Stephen street edinburgh midlothian EH3 5AA (1 page) |
24 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
24 June 2009 | Appointment terminated secretary gudmund friis jorgensen (1 page) |
24 June 2009 | Appointment terminated secretary gudmund friis jorgensen (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 17 fowler terrace edinburgh midlothian EH11 1DD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 17 fowler terrace edinburgh midlothian EH11 1DD (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 April 2009 | Company name changed matriix property services LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed matriix property services LIMITED\certificate issued on 03/04/09 (2 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Return made up to 21/04/08; no change of members (7 pages) |
19 September 2008 | Return made up to 21/04/08; no change of members (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 9-10 st andrew square edinburgh EH2 2AF (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 9-10 st andrew square edinburgh EH2 2AF (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2008 | Secretary appointed fox fleming LTD acca (2 pages) |
13 March 2008 | Secretary appointed fox fleming LTD acca (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Incorporation (11 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Incorporation (11 pages) |