Company NamePixtech Limited
Company StatusDissolved
Company Number03828277
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2012)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Brock Hill
Wickford
Essex
SS11 7NR
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMr Giorgio Stefanelli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2016(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address50 Via Oltrefiume
Baveno
28831
Director NameMrs Pamela Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMr John Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceScotish
Correspondence Address2a Beechmount Road, Lenzie
Kirkintilloch
Glasgow
G66 5AD
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameVarberg Holdings Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressPO Box 3186
Abbott Building Main Street
Roadtown
Tortola
British Virgin Islands
Secretary NameRainbow Bridge Holdings Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressTropic Isle Buildings,PO Box 438
Tortola
British Virgin Islands
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCarandale Limited (Corporation)
StatusResigned
Appointed11 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade St Peter Port
Guernsey
Channel Islands
GY1 1BJ
Secretary NameEnchante Sa (Corporation)
StatusResigned
Appointed11 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade St Peter Port
Guernsey
GY1 1BJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2002)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2012)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2016)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed30 July 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2014)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£33,210
Cash£46,819
Current Liabilities£80,069

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2019Registered office address changed from 29 Lincoln's Inn Fields Holborn WC2A 2EG England to 85 Springfield Road Chelmsford CM2 6JL on 22 November 2019 (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
20 July 2019Termination of appointment of Pamela Randall as a director on 20 July 2019 (1 page)
10 July 2019Application to strike the company off the register (1 page)
13 June 2019Termination of appointment of Giorgio Stefanelli as a director on 10 June 2019 (1 page)
13 June 2019Termination of appointment of John Jackson as a director on 10 June 2019 (1 page)
22 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
28 March 2017Registered office address changed from 22 Eastcheap London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 22 Eastcheap London EC3M 1EU England to 29 Lincoln's Inn Fields Holborn WC2A 2EG on 28 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Appointment of Mr John Jackson as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr John Jackson as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 12 Bridewell Place 3rd Floor East London EC4V 6AP to 22 Eastcheap London EC3M 1EU on 28 July 2016 (1 page)
28 July 2016Appointment of Mrs Pamela Randall as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 12 Bridewell Place 3rd Floor East London EC4V 6AP to 22 Eastcheap London EC3M 1EU on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 July 2016 (1 page)
28 July 2016Appointment of Mrs Pamela Randall as a director on 28 July 2016 (2 pages)
13 June 2016Appointment of Mr Giorgio Stefanelli as a director on 20 May 2016 (2 pages)
13 June 2016Appointment of Mr Giorgio Stefanelli as a director on 20 May 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
(3 pages)
7 March 2016Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Director's details changed for Mrs Susan Tanya Lisette Reilly on 17 July 2015 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
15 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
15 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
15 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
12 September 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
12 September 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Appointment of Ma Directors Limited as a director on 30 July 2012 (2 pages)
22 August 2012Appointment of Ma Directors Limited as a director on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Ma Directors Limited as a director on 27 July 2012 (1 page)
30 July 2012Termination of appointment of Ma Directors Limited as a director on 27 July 2012 (1 page)
10 May 2012Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 62 Priory Road Romford RM3 9AP United Kingdom on 10 May 2012 (1 page)
8 May 2012Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page)
8 May 2012Appointment of Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages)
8 May 2012Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page)
8 May 2012Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 16 January 2012 (1 page)
8 May 2012Appointment of Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages)
8 May 2012Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 16 January 2012 (1 page)
8 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages)
8 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages)
27 April 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 27 April 2012 (1 page)
29 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
25 August 2009Return made up to 19/08/09; full list of members (3 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
2 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 August 2009Accounts for a small company made up to 31 December 2008 (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
25 September 2008Return made up to 19/08/08; full list of members (3 pages)
25 September 2008Return made up to 19/08/08; full list of members (3 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: second floor de burgh house market road wickford SS12 0BB (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: second floor de burgh house market road wickford SS12 0BB (1 page)
13 November 2007Registered office changed on 13/11/07 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
13 November 2007Registered office changed on 13/11/07 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
13 November 2007Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 19/08/07; full list of members (2 pages)
28 August 2007Return made up to 19/08/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 19/08/06; full list of members (2 pages)
29 August 2006Return made up to 19/08/06; full list of members (2 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 19/08/05; full list of members (2 pages)
24 October 2005Return made up to 19/08/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 19/08/04; full list of members (7 pages)
31 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
2 September 2003Return made up to 19/08/03; full list of members (7 pages)
2 September 2003Return made up to 19/08/03; full list of members (7 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New secretary appointed (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
14 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (3 pages)
16 June 2001New director appointed (3 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
19 August 1999Incorporation (11 pages)
19 August 1999Incorporation (11 pages)