Company NameMatrix Orthopaedic Solutions Limited
Company StatusDissolved
Company Number07895607
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameMatrix Health Services UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ananda Mohan Nanu
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameMr Allan Norman Stirrat
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG

Contact

Websitewww.matrixortho.com

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Allan Norman Stirrat
28.57%
Ordinary
2 at £1Ananda Mohan Nanu
28.57%
Ordinary
1 at £1Gavin Paul De Kiewiet
14.29%
Ordinary
1 at £1Gorur Roysam
14.29%
Ordinary
1 at £1Peter John Gill
14.29%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Director's details changed for Mr Allan Norman Stirrat on 3 January 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7
(5 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7
(5 pages)
21 January 2015Director's details changed for Mr Allan Norman Stirrat on 3 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Allan Norman Stirrat on 3 January 2015 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 January 2014Director's details changed for Amanda Mohan Nanu on 3 January 2014 (2 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(5 pages)
6 January 2014Director's details changed for Amanda Mohan Nanu on 3 January 2014 (2 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Director's details changed for Mr Allan Norman Stirrat on 3 January 2013 (2 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Mr Allan Norman Stirrat on 3 January 2013 (2 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/02/2012
(6 pages)
8 June 2012Company name changed matrix health services uk LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(3 pages)
8 June 2012Change of name notice (2 pages)
12 March 2012Statement of capital following an allotment of shares on 12 February 2012
  • GBP 8
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
6 March 2012Resolutions
  • RES13 ‐ Section 190 28/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2012Incorporation (16 pages)