Dissolved
Dissolved 2014-06-06
Company Information for PIXSTA LIMITED
NEW BROAD STREET HOUSE 35 NEW BROAD STREET, LONDON, EC2M,
|
Company Registration Number
05854557
Private Limited Company
Dissolved Dissolved 2014-06-06 |
Company Name | |
---|---|
PIXSTA LIMITED | |
Legal Registered Office | |
NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON | |
Company Number | 05854557 | |
---|---|---|
Date formed | 2006-06-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2014-06-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 09:23:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIXSTAFF MEDIA LLC | California | Unknown | ||
PIXSTAR ANPR TECHNOLOGY LTD | 52 SMITHBROOK KILNS BERNARD BRACE ACCOUNTANTS CRANLEIGH GU6 8JJ | Active - Proposal to Strike off | Company formed on the 2020-11-19 | |
PIXSTAR ENTERTAINMENT LTD | 83 Jamestown Road Jamestown Road JAMESTOWN ROAD London NW1 7DB | Active - Proposal to Strike off | Company formed on the 2014-04-28 | |
PIXSTAR INTERNATIONAL INC. | Ontario | Dissolved | ||
PIXSTAR INCORPORATED | California | Unknown | ||
PIXSTAR INC | District of Columbia | Unknown | ||
PIXSTAR NETWORK PRIVATE LIMITED | SHOP IN PLOT NO.-03 IN KH NO. 52/18/2 G/F BHWANI KUNJ KISHAN GARH ANAND MORDEN STORE NEW DELHI Delhi 110070 | Active | Company formed on the 2015-09-19 | |
PIXSTAR PROPERTIES LLC | Oklahoma | Unknown | ||
PIXSTAR PROPERTIES LLC | Oklahoma | Unknown | ||
PIXSTAR, INC. | 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2000-03-14 | |
Pixstar, Inc. | Delaware | Unknown | ||
PIXSTARTER PRIVATE LIMITED | HOUGANG STREET 91 Singapore 530950 | Active | Company formed on the 2020-10-22 | |
PIXSTATION LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2022-10-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NEWTON WILLIAMS |
||
DANIEL HEESCH |
||
TIM STRACKE |
||
ALEXANDER STRAUB |
||
BENEDICT MICHAEL TOMPKINS |
||
DAVID NEWTON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAX LITTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITRASH LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2016-02-09 | |
EMPORA LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2018-02-20 | |
STRAUB VENTURES LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2015-06-16 | |
FIVE STANLEY GARDENS LIMITED | Director | 2005-01-13 | CURRENT | 1984-01-12 | Dissolved 2016-09-20 | |
SINGULAR VENTURES (NOMINEE) LTD | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active - Proposal to Strike off | |
HAPPYINC LIMITED | Director | 2012-04-10 | CURRENT | 2011-07-05 | Dissolved 2016-03-03 | |
GREEN MAN GAMING LIMITED | Director | 2011-03-18 | CURRENT | 2004-10-27 | Active | |
BGH REALISATIONS (2017) LIMITED | Director | 2009-03-23 | CURRENT | 2008-04-23 | In Administration/Administrative Receiver | |
EDEN VENTURES LIMITED | Director | 2007-04-14 | CURRENT | 2001-01-18 | Active - Proposal to Strike off | |
REEVOO LIMITED | Director | 2006-12-07 | CURRENT | 2005-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM THE MACDONALD PARTNERSHIP PLC LEVEL 25 LEVEL 25 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 9 THORPE CLOSE LONDON W10 5XL UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEWTON WILLIAMS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON WILLIAMS / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON WILLIAMS / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEWTON WILLIAMS / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NEWTON WILLIAMS / 15/12/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HEESCH / 10/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 18/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 5 STANLEY GARDENS LONDON W11 2ND | |
288a | DIRECTOR APPOINTED TIM STRACKE | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/10/07--------- £ SI 46439@.0001=4 £ IC 10/14 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
122 | DIV 19/06/07 | |
123 | NC INC ALREADY ADJUSTED 30/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 30/05/07 | |
RES04 | £ NC 100/1000 08/05/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/09/06--------- £ SI 200@0.01=2 £ IC 8/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-06 |
Meetings of Creditors | 2010-02-02 |
Appointment of Administrators | 2010-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
PIXSTA LIMITED owns 2 domain names.
pixta.co.uk fashionsupermarket.co.uk
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as PIXSTA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PIXSTA LIMITED | Event Date | 2013-12-23 |
Notice is hereby given that a General Meeting of the members of Pixsta Limited (In Liquidation) will be held at 2.00 pm on 25 February 2014, to be followed at 2.30 pm on the same day by a meeting of creditors of the company. The meetings will be held at The MacDonald Partnership Plc, 100 Fenchurch Street, London, EC3M 5JD. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the liquidator to present an account showing the manner in which the winding-up of the company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at The MacDonald Partnership, 100 Fenchurch Street, London, EC3M 5JD no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 7 April 2010. For further details contact: Grace Nicholls on 020 3298 0830 or by email grace_nicholls@tmp.co.uk Neil Chesterton , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PIXSTA LIMITED | Event Date | 2010-01-25 |
In the Royal Courts of Justice case number 181 Notice is hereby given by Neil Douglas Chesterton , of The MacDonald Partnership Plc , Tower 42, 25 Old Broad Street, London EC2N 1HQ that a meeting of creditors of Pixsta Limited, c/o The MacDonald Partnership Plc, Level 25, Tower 42, 25 Old Broad Street, London EC2N 1HQ is to be held at The MacDonald Partnership Plc, Level 25, Tower 42, 25 Old Broad Street, London EC2N 1HQ on 11 February 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. N D Chesterton , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PIXSTA LIMITED | Event Date | 2010-01-12 |
In the High Court of Justice Chancery Division case number 181 Neil Chesterton (IP No 9377 ), of The MacDonald Partnership Plc , Tower 42, 25 Old Broad Street, London EC2N 1HQ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |