PIXALUX UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIXALUX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09268217
    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 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 AddressNo

    What are the latest accounts for PIXALUX UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PIXALUX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 29, 2016 with updates

    7 pagesCS01

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

    5 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1
    SH01

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Appointment of Mrs Janice Fairfield as a director on Oct 17, 2014

    2 pagesAP01

    Appointment of Mr Geoffrey David Fairfield as a director on Oct 17, 2014

    2 pagesAP01

    Termination of appointment of John Carter as a director on Oct 17, 2014

    1 pagesTM01

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 17, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of PIXALUX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRFIELD, Geoffrey David
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    Director
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    EnglandBritish192396770001
    FAIRFIELD, Janice
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    Director
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    EnglandBritish192397370001
    CARTER, John
    CT10 1DQ Broadstairs
    48 Eastern Esplanade
    Kent
    England
    Director
    CT10 1DQ Broadstairs
    48 Eastern Esplanade
    Kent
    England
    United KingdomBritish146545090001

    Who are the persons with significant control of PIXALUX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey David Fairfield
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    Jul 01, 2016
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Janice Fairfield
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    Jul 01, 2016
    91 Mayflower Street
    PL1 1SB Plymouth
    Suite 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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