Matrix Advanced Materials Ltd

General information

Name:

Matrix Advanced Materials Limited

Office Address:

12 Royal Palace Close CB8 7RS Newmarket

Number: 05232148

Incorporation date: 2004-09-15

Dissolution date: 2020-09-22

End of financial year: 17 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Matrix Advanced Materials came into being in 2004 as a company enlisted under no 05232148, located at CB8 7RS Newmarket at 12 Royal Palace Close. This company's last known status was dissolved. Matrix Advanced Materials had been in this business field for at least sixteen years. Matrix Advanced Materials Ltd was registered 6 years ago under the name of Guru Speak.

The data we obtained that details this particular firm's MDs shows that the last two directors were: Kate F. and Julian F. who were appointed on Sun, 21st Oct 2018 and Wed, 15th Sep 2004.

Kate F. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Matrix Advanced Materials Ltd 2018-03-12
  • Guru Speak Limited 2004-09-15

Financial data based on annual reports

Company staff

Kate F.

Role: Director

Appointed: 21 October 2018

Latest update: 15 January 2023

Julian F.

Role: Director

Appointed: 15 September 2004

Latest update: 15 January 2023

People with significant control

Kate F.
Notified on 21 October 2018
Nature of control:
over 3/4 of shares
Julian F.
Notified on 15 September 2016
Ceased on 21 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 17 October 2021
Account last made up date 17 January 2020
Confirmation statement next due date 27 October 2020
Confirmation statement last made up date 15 September 2019
Annual Accounts 2 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 2 June 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 June 2015
Annual Accounts 8 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 May 2016
Annual Accounts 4 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 17 January 2020
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies