MATTER & CO LIMITED

Dissolved London
M

MATTER & CO LIMITED

Founded 18 May 2001 Dissolved London, United Kingdom website.com

Previous Company Names

SOCIETY MEDIA LTD 14 Dec 2004 — 11 Apr 2011
THE CONTENT TEAM LIMITED 18 May 2001 — 14 Dec 2004
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

93 Tabernacle Street London EC2A 4BA

Telephone

0800 000 0000

Website

www.example.com

Full company profile for MATTER & CO LIMITED (04219483), a dissolved company based in London, United Kingdom. Incorporated 18 May 2001. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 96 Shares £96 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Jan 201696£96£96

Officers

Officers

1 active 2 resigned
Status
Timothy John Harold WestDirectorBritishEngland5618 May 2001Active

Shareholders

Shareholders (2)

Timothy John Harold West
60.0%
60
Genevieve West
40.0%
40

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Genenieve Elizabeth West

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Timothy John Harold West

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2020GazetteGazette Dissolved Liquidation
13 Jan 2020InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
30 Oct 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 May 2019AddressChange Registered Office Address Company With Date Old Address New Address
14 Dec 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 Apr 2020 Gazette

Gazette Dissolved Liquidation

13 Jan 2020 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

30 Oct 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 May 2019 Address

Change Registered Office Address Company With Date Old Address New Address

14 Dec 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 13 Apr 2020

Liquidation Voluntary Creditors Return Of Final Meeting

6 years ago on 13 Jan 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 30 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 28 May 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 14 Dec 2018