MASSPIX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMASSPIX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03701726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MASSPIX LTD?

    Previous Company Names
    Company NameFromUntil
    MASSEY CONSULTING LIMITEDMay 12, 2006May 12, 2006
    ROUNDABOUT UK LIMITEDJan 26, 1999Jan 26, 1999

    What are the latest accounts for MASSPIX LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MASSPIX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    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 pagesAD01

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2015

    Statement of capital on Feb 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Robyn Massey as a director on Feb 19, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jan 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * 72 Church Road Teddington Middlesex TW11 8EY United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael David Massey on Jan 28, 2013

    2 pagesCH01

    Secretary's details changed for Michael David Massey on Jan 28, 2013

    1 pagesCH03

    Annual return made up to Jan 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Robyn Massey as a director

    2 pagesAP01

    Appointment of Mr Lee Peter Massey as a director

    2 pagesAP01

    Termination of appointment of Michele Williams as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed massey consulting LIMITED\certificate issued on 21/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2011

    Change company name resolution on Oct 21, 2011

    RES15
    change-of-nameOct 21, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * Somerset House Somerset Road Teddington Middlesex TW11 8RL* on Sep 13, 2011

    1 pagesAD01

    Annual return made up to Jan 26, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MASSPIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Michael David
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    Secretary
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    BritishCompany Director112864430001
    MASSEY, Lee Peter
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    Director
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    United KingdomBritishPhotographer166235000001
    MASSEY, Michael David
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    Director
    Bolton Gardens
    TW11 9AX Teddington
    27
    Middlesex
    England
    EnglandBritishCompany Director112864430001
    WILLIAMS, Michele Mary
    27 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Secretary
    27 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    BritishCompany Director62469310001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    HART, Patricia Mary
    Cedar Croft The Drive
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Surrey
    Director
    Cedar Croft The Drive
    Tyrrells Wood
    KT22 8QJ Leatherhead
    Surrey
    United KingdomBritishCompany Director28715040001
    MASSEY, Robyn
    Church Road
    TW11 8PB Teddington
    44
    Middlesex
    England
    Director
    Church Road
    TW11 8PB Teddington
    44
    Middlesex
    England
    United KingdomBritishAdministrator166235320001
    WILLIAMS, Michele Mary
    27 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Director
    27 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    United KingdomBritishCompany Director62469310001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    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