This company is commonly known as Pixtech Limited. The company was founded 24 years ago and was given the registration number 03828277. The firm's registered office is in CHELMSFORD. You can find them at 85 Springfield Road, , Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PIXTECH LIMITED |
---|---|---|
Company Number | : | 03828277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 August 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Springfield Road, Chelmsford, England, CM2 6JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tropic Isle Buildings,PO BOX 438, Tortola, | Secretary | 19 August 1999 | Active |
1, Yonge Close, Boreham, Chelmsford, CM3 3GY | Secretary | 31 March 2003 | Active |
Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ | Corporate Secretary | 11 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 19 August 1999 | Active |
Atherton House, 13 Lower Southend Road, Wickford, SS11 8AB | Corporate Secretary | 08 November 2007 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Corporate Secretary | 16 January 2012 | Active |
5/6 The Shrubberies, George Lane, London, E18 1BG | Corporate Secretary | 06 March 2003 | Active |
70 Brock Hill, Wickford, SS11 7NR | Director | 08 November 2007 | Active |
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, GY1 1ZU | Director | 12 August 2009 | Active |
2a, Beechmount Road, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5AD | Director | 28 July 2016 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Director | 28 July 2016 | Active |
85, Springfield Road, Chelmsford, England, CM2 6JL | Director | 16 January 2012 | Active |
50, Via Oltrefiume, Baveno, Italy, 28831 | Director | 20 May 2016 | Active |
P O Box 3186, Abbott Building Main Street, Roadtown, British Virgin Islands, | Director | 19 August 1999 | Active |
Louisiana House, South Esplanade St Peter Port, Guernsey, GY1 1BJ | Corporate Director | 11 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 19 August 1999 | Active |
62, Priory Road, Romford, United Kingdom, RM3 9AP | Corporate Director | 30 July 2012 | Active |
3 The Shrubberies, George Lane, London, England, E18 1BG | Corporate Director | 14 March 2003 | Active |
62 Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Director | 02 December 2002 | Active |
Mr Carlo Della Piana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 85, Springfield Road, Chelmsford, England, CM2 6JL |
Nature of control | : |
|
Mrs Antonella Della Piana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 85, Springfield Road, Chelmsford, England, CM2 6JL |
Nature of control | : |
|
Mr Giorgio Stefanelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 85, Springfield Road, Chelmsford, England, CM2 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice voluntary. | Download |
2019-07-20 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Dissolution | Dissolution application strike off company. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Officers | Termination secretary company with name termination date. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Capital | Capital allotment shares. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.