This company is commonly known as Redpixie Holdings Limited. The company was founded 10 years ago and was given the registration number 09033979. The firm's registered office is in BRACKNELL. You can find them at Amen Corner, Cain Road, Bracknell, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | REDPIXIE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09033979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amen Corner, Cain Road, Bracknell, England, RG12 1HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amen Corner, Cain Road, Bracknell, England, RG12 1HN | Director | 10 April 2018 | Active |
Amen Corner, Cain Road, Bracknell, England, RG12 1HN | Secretary | 10 April 2018 | Active |
41, Vicars Close, Enfield, England, EN1 3DN | Director | 22 December 2015 | Active |
The Black And White Building, 74 Rivington Street, London, United Kingdom, EC2A 3AY | Director | 12 May 2014 | Active |
36, Hartland Drive, Edgware, England, HA8 8RH | Director | 22 December 2015 | Active |
2, King George Avenue, Bushey, England, WD23 4NT | Director | 22 December 2015 | Active |
Brockley Grange, Brockley Hill, Stanmore, England, HA7 4LN | Director | 22 December 2015 | Active |
113, Shoreditch High Street, London, England, E1 6JN | Director | 13 December 2016 | Active |
Amen Corner, Cain Road, Bracknell, England, RG12 1HN | Director | 10 April 2018 | Active |
Eagle House, 167 City Road, London, England, EC1V 1NR | Director | 19 September 2017 | Active |
Alderbrook, Holmbury Lane, Holmbury St. Mary, Dorking, England, RH5 6NA | Director | 22 December 2015 | Active |
Redpixie Group Limited | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle House, 163 City Road, London, England, EC1V 1NR |
Nature of control | : |
|
Mr Mitchell Craig Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eagle House, 167 City Road, London, England, EC1V 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Capital | Legacy. | Download |
2020-09-02 | Insolvency | Legacy. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-06-03 | Address | Move registers to sail company with new address. | Download |
2020-06-03 | Address | Change sail address company with new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Resolution | Resolution. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-26 | Incorporation | Memorandum articles. | Download |
2018-06-26 | Change of constitution | Statement of companys objects. | Download |
2018-06-04 | Incorporation | Memorandum articles. | Download |
2018-06-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.