ALTAIR SOLUTIONS PLC

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

    Company NameALTAIR SOLUTIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05982458
    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 ALTAIR SOLUTIONS PLC?

    • (7487) /

    Where is ALTAIR SOLUTIONS PLC located?

    Registered Office Address
    c/o TAYLOR WHITE
    Dunston Innovation Centre
    Dunston Road
    S41 8NG Chesterfield
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALTAIR SOLUTIONS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for ALTAIR SOLUTIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Karl Ahmed as a director

    1 pagesTM01

    Termination of appointment of Kiavash Malayeri as a director

    1 pagesTM01

    Annual return made up to Oct 30, 2009 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2010

    Statement of capital on Jun 28, 2010

    • Capital: GBP .1
    SH01

    Director's details changed for Kiavash Malayeri on Nov 27, 2009

    2 pagesCH01

    Director's details changed for Mr Karl Ahmed on Nov 27, 2009

    2 pagesCH01

    Termination of appointment of Eac (Secretaries) Limited as a secretary

    1 pagesTM02

    Miscellaneous

    Certificate of fact - name correction from pixpay PLC to altair solutions PLC
    1 pagesMISC

    Registered office address changed from The Light Box 111 Power Road Chiswick London W4 5PY on Mar 22, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed pixpay PLC\certificate issued on 16/03/10
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2010

    RES15
    Annotations
    DateAnnotation
    Apr 14, 2010Other CHANGED ITS NAME ON 16TH MARCH 2010 TO ALTAIR SOLUTIONS PLC AND NOT THE NAME PIXPAY PLC AS ERRONEOUSLY SHOWN ON THE FACE OF THE CERTIFICATE OF CHANGE OF NAME DATED 16TH MARCH 2010

    Change of name notice

    1 pagesCONNOT

    Amended full accounts made up to Jun 30, 2008

    14 pagesAAMD

    legacy

    1 pages288b

    legacy

    10 pages363a

    Full accounts made up to Jun 30, 2008

    16 pagesAA

    legacy

    1 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares transferred 15/12/2008
    RES13

    legacy

    2 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of ALTAIR SOLUTIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAC (SECRETARIES) LIMITED
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    Nominee Secretary
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    900029830001
    AHMED, Karl
    Cedar House
    Main Drive
    SL0 9DP Richings Park
    South Bucks
    Director
    Cedar House
    Main Drive
    SL0 9DP Richings Park
    South Bucks
    United KingdomBritishDirector148079090001
    AKHAVAN-MALAYERI, Kiavash
    Wickliffe Avenue
    N3 3EJ London
    26
    Greater London
    Director
    Wickliffe Avenue
    N3 3EJ London
    26
    Greater London
    BritishBusiness Developer135315630001
    MALAYERI, Kiavash
    Wickliffe Avenue
    Finchley
    N3 3EJ London
    26
    Director
    Wickliffe Avenue
    Finchley
    N3 3EJ London
    26
    United KingdomBritishCoo135185910001
    MOHAMED, Ashraf
    189 Regents Park Road
    Finchley
    N3 3PB London
    Director
    189 Regents Park Road
    Finchley
    N3 3PB London
    United KingdomBritishDirector99632900001
    WASHINGTON & COLLINS MEDIA LLC
    1027 Sw 30th Avenue
    Deerfield Beach
    33442 Fort Luaderdale
    Florida
    United States
    Director
    1027 Sw 30th Avenue
    Deerfield Beach
    33442 Fort Luaderdale
    Florida
    United States
    116507720001

    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