PIXALUX UK LIMITED
Overview
| Company Name | PIXALUX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09268217 |
| 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 PIXALUX UK LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is PIXALUX UK LIMITED located?
| Registered Office Address | Suite 3 91 Mayflower Street PL1 1SB Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIXALUX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PIXALUX UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Registered office address changed from Suite 3 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on May 05, 2020 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Suite 3 Mayflower Street Plymouth PL1 1SB on Feb 17, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on Feb 07, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 127 Albert Street Fleet Hampshire GU51 3SN to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on Feb 06, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | AR01 | |||||||||||||||
| ||||||||||||||||
Registered office address changed from Forest Lodge Forest Road Pyrford Surrey GU22 8NA United Kingdom to 127 Albert Street Fleet Hampshire GU51 3SN on Dec 01, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Janice Fairfield as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Geoffrey David Fairfield as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Carter as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PIXALUX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAIRFIELD, Geoffrey David | Director | 91 Mayflower Street PL1 1SB Plymouth Suite 3 England | England | British | 192396770001 | |||||
| FAIRFIELD, Janice | Director | 91 Mayflower Street PL1 1SB Plymouth Suite 3 England | England | British | 192397370001 | |||||
| CARTER, John | Director | CT10 1DQ Broadstairs 48 Eastern Esplanade Kent England | United Kingdom | British | 146545090001 |
Who are the persons with significant control of PIXALUX UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey David Fairfield | Jul 01, 2016 | 91 Mayflower Street PL1 1SB Plymouth Suite 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janice Fairfield | Jul 01, 2016 | 91 Mayflower Street PL1 1SB Plymouth Suite 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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