General information

Name:

Matricardis Ltd

Office Address:

Frp Adisory Llp 2nd Floor B3 2HB Birmingham

Number: 04492938

Incorporation date: 2002-07-23

Dissolution date: 2018-04-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.matricardis.co.uk

Description

Data updated on:

Matricardis came into being in 2002 as a company enlisted under no 04492938, located at B3 2HB Birmingham at Frp Adisory Llp. This firm's last known status was dissolved. Matricardis had been operating in this business for at least sixteen years.

As found in this particular company's executives list, there were two directors: Alessandro M. and Stefano M..

Executives who had control over the firm were as follows: Alessandro M. owned 1/2 or less of company shares. Stefano M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alessandro M.

Role: Director

Appointed: 23 July 2002

Latest update: 19 March 2024

Alessandro M.

Role: Secretary

Appointed: 23 July 2002

Latest update: 19 March 2024

Stefano M.

Role: Director

Appointed: 23 July 2002

Latest update: 19 March 2024

People with significant control

Alessandro M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stefano M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 24 July 2020
Confirmation statement last made up date 10 July 2016
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 October 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 December 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

97 High Street

Post code:

B95 5AT

City / Town:

Henley In Arden

HQ address,
2014

Address:

97 High Street

Post code:

B95 5AT

City / Town:

Henley In Arden

HQ address,
2015

Address:

97 High Street

Post code:

B95 5AT

City / Town:

Henley In Arden

HQ address,
2016

Address:

97 High Street

Post code:

B95 5AT

City / Town:

Henley In Arden

Accountant/Auditor,
2016 - 2014

Name:

Cooper Adams Ltd

Address:

12 Payton Street

Post code:

CV37 6UA

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Similar companies nearby

Closest companies