Company NameMatrix Domestic Energy Assessors Limited
DirectorBibiana Janoskova
Company StatusLiquidation
Company Number06078788
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Bibiana Janoskova
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySlovak
StatusCurrent
Appointed11 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChair Man 106 Cheyne Walk
London
SW10 0DG
Secretary NameCompany Officer Limited (Corporation)
StatusCurrent
Appointed01 February 2007(same day as company formation)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameMr Lawrence Charles Owen Lugg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 High Street
Caterham
Surrey
CR3 5UA

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Lawrence Charles Owen Lugg
100.00%
Ordinary

Financials

Year2014
Net Worth£39,703
Cash£3,009
Current Liabilities£119,293

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2018 (6 years, 1 month ago)
Next Return Due14 February 2019 (overdue)

Filing History

6 June 2023Liquidators' statement of receipts and payments to 31 March 2023 (9 pages)
24 May 2022Liquidators' statement of receipts and payments to 31 March 2022 (13 pages)
17 May 2021Liquidators' statement of receipts and payments to 31 March 2021 (9 pages)
14 July 2020Liquidators' statement of receipts and payments to 31 March 2020 (10 pages)
8 May 2019Registered office address changed from Suite 131 65-69 Lots Road Chelsea London SW10 0RN United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 8 May 2019 (2 pages)
24 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-01
(1 page)
18 April 2019Statement of affairs (9 pages)
18 April 2019Appointment of a voluntary liquidator (4 pages)
8 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
5 February 2018Notification of Bibiana Janoskova as a person with significant control on 11 July 2017 (2 pages)
5 February 2018Cessation of Larry Charles Owen Lugg as a person with significant control on 11 July 2017 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to Suite 131 65-69 Lots Road Chelsea London SW10 0RN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to Suite 131 65-69 Lots Road Chelsea London SW10 0RN on 26 October 2017 (1 page)
7 August 2017Notification of Bibiana Janoskva as a person with significant control on 11 July 2017 (2 pages)
7 August 2017Notification of Bibiana Janoskva as a person with significant control on 11 July 2017 (2 pages)
4 August 2017Cessation of Larry Charles Owen Lugg as a person with significant control on 10 July 2017 (1 page)
4 August 2017Termination of appointment of Lawrence Charles Owen Lugg as a director on 10 July 2017 (1 page)
4 August 2017Cessation of Larry Charles Owen Lugg as a person with significant control on 10 July 2017 (1 page)
4 August 2017Termination of appointment of Lawrence Charles Owen Lugg as a director on 10 July 2017 (1 page)
2 August 2017Appointment of Bibiana Janoskova as a director on 11 July 2017 (3 pages)
2 August 2017Appointment of Bibiana Janoskova as a director on 11 July 2017 (3 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Lawrence Charles Owen Lugg on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Lawrence Charles Owen Lugg on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Lawrence Charles Owen Lugg on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Company Officer Limited on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Company Officer Limited on 15 February 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / lawrence lugg / 01/01/2009 (1 page)
18 February 2009Director's change of particulars / lawrence lugg / 01/01/2009 (1 page)
23 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2007Incorporation (17 pages)
1 February 2007Incorporation (17 pages)