General information

Name:

Matthew Durez Ltd

Office Address:

C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court 20 Birchin Lane EC3V 9DU London

Number: 06909806

Incorporation date: 2009-05-19

Dissolution date: 2021-11-28

End of financial year: 10 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court, London EC3V 9DU Matthew Durez Limited was classified as a Private Limited Company with 06909806 registration number. This company was started on 2009-05-19. Matthew Durez Limited had existed on the British market for twelve years.

Matthew D. was the following enterprise's managing director, assigned this position fifteen years ago.

Executives who had control over the firm were as follows: Matthew D. owned over 3/4 of company shares and had 3/4 to full of voting rights. Matthew D. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 19 May 2009

Latest update: 24 February 2024

People with significant control

Matthew D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew D.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 10 November 2021
Account last made up date 10 February 2020
Confirmation statement next due date 02 June 2020
Confirmation statement last made up date 19 May 2019
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 10 February 2020
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 413 City View House 463 Bethnal Green Road

Post code:

E2 9QY

City / Town:

London

HQ address,
2014

Address:

Flat 413 City View House 463 Bethnal Green Road

Post code:

E2 9QY

City / Town:

London

HQ address,
2015

Address:

Flat 413 City View House 463 Bethnal Green Road

Post code:

E2 9QY

City / Town:

London

HQ address,
2016

Address:

Flat 413 City View House 463 Bethnal Green Road

Post code:

E2 9QY

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode