MASSPIX LTD
Overview
Company Name | MASSPIX LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03701726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MASSPIX LTD?
- Other information service activities n.e.c. (63990) / Information and communication
Where is MASSPIX LTD located?
Registered Office Address | 27 Bolton Gardens TW11 9AX Teddington Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MASSPIX LTD?
Company Name | From | Until |
---|---|---|
MASSEY CONSULTING LIMITED | May 12, 2006 | May 12, 2006 |
ROUNDABOUT UK LIMITED | Jan 26, 1999 | Jan 26, 1999 |
What are the latest accounts for MASSPIX LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MASSPIX LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||||||
Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to 27 Bolton Gardens Teddington Middlesex TW11 9AX on Jul 05, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robyn Massey as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Registered office address changed from * 72 Church Road Teddington Middlesex TW11 8EY United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Michael David Massey on Jan 28, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael David Massey on Jan 28, 2013 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mrs Robyn Massey as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lee Peter Massey as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michele Williams as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed massey consulting LIMITED\certificate issued on 21/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Somerset House Somerset Road Teddington Middlesex TW11 8RL* on Sep 13, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of MASSPIX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Michael David | Secretary | Bolton Gardens TW11 9AX Teddington 27 Middlesex England | British | Company Director | 112864430001 | |||||
MASSEY, Lee Peter | Director | Bolton Gardens TW11 9AX Teddington 27 Middlesex England | United Kingdom | British | Photographer | 166235000001 | ||||
MASSEY, Michael David | Director | Bolton Gardens TW11 9AX Teddington 27 Middlesex England | England | British | Company Director | 112864430001 | ||||
WILLIAMS, Michele Mary | Secretary | 27 Bolton Gardens TW11 9AX Teddington Middlesex | British | Company Director | 62469310001 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
HART, Patricia Mary | Director | Cedar Croft The Drive Tyrrells Wood KT22 8QJ Leatherhead Surrey | United Kingdom | British | Company Director | 28715040001 | ||||
MASSEY, Robyn | Director | Church Road TW11 8PB Teddington 44 Middlesex England | United Kingdom | British | Administrator | 166235320001 | ||||
WILLIAMS, Michele Mary | Director | 27 Bolton Gardens TW11 9AX Teddington Middlesex | United Kingdom | British | Company Director | 62469310001 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0