This company is commonly known as Picsolve International Limited. The company was founded 30 years ago and was given the registration number 02888552. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | PICSOLVE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02888552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 05 February 2020 | Active |
44 Windmill Lane, Belper, DE56 1GP | Secretary | 23 February 2007 | Active |
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF | Secretary | 10 May 2006 | Active |
The Old Vicarage 136 Derby Road, Swanwick, Alfreton, DE55 1AD | Secretary | 18 January 1994 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Corporate Secretary | 19 July 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 1994 | Active |
11 Holne Chase, London, N2 0QP | Director | 03 May 2006 | Active |
9, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 01 July 2014 | Active |
9, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 24 August 2017 | Active |
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ | Director | 22 June 2006 | Active |
The Old Vicarage, Vicarage Lane, Farnsfield, Newark, NG22 8HE | Director | 03 December 2007 | Active |
44 Dawson Close, Newthorpe, Nottingham, NG16 2ES | Director | 01 January 2000 | Active |
Coasthill House, Coasthill, Crich, Matlock, DE4 5DS | Director | 10 March 1994 | Active |
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL | Director | 20 December 2010 | Active |
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ | Director | 22 September 2017 | Active |
9, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN | Director | 27 January 2011 | Active |
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL | Director | 31 March 2010 | Active |
Old Cragg Hall, Cragg Vale, Hebden Bridge, HX7 5TB | Director | 10 March 1994 | Active |
Draycott Hall Derwent Street, Draycott, Derby, DE72 3NF | Director | 01 October 1994 | Active |
Draycott Hall, Derwent Street, Draycott, DE72 3NF | Director | 18 January 1994 | Active |
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL | Director | 20 December 2010 | Active |
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF | Director | 22 June 2006 | Active |
The Garden House Coleby Hall, Coleby, Lincoln, LN5 0AH | Director | 01 October 2000 | Active |
9, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 31 March 2014 | Active |
9, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 27 November 2019 | Active |
The Old Vicarage 136 Derby Road, Swanwick, Alfreton, DE55 1AD | Director | 18 January 1994 | Active |
9, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 28 April 2016 | Active |
Picsolve Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Picsolve International Ltd, Victoria Way, Derby, England, DE24 8AN |
Nature of control | : |
|
Right Digital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Picsolve International Limited, Victoria Way, Derby, England, DE24 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-15 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-10 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-11 | Address | Move registers to registered office company with new address. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-07-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.