Company NameMasspix Ltd
Company StatusDissolved
Company Number03701726
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesRoundabout UK Limited and Massey Consulting Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael David Massey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameMr Michael David Massey
NationalityBritish
StatusClosed
Appointed12 May 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMr Lee Peter Massey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 04 July 2017)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMrs Patricia Mary Hart
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Croft The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMs Michele Mary Williams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NameMs Michele Mary Williams
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NameMrs Robyn Massey
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address44 Church Road
Teddington
Middlesex
TW11 8PB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemasspix.co.uk

Location

Registered Address27 Bolton Gardens
Teddington
Middlesex
TW11 9AX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

50 at £1Lee Massey
50.00%
Ordinary
50 at £1Michael Massey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,051
Cash£2,754
Current Liabilities£1,880

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to 27 Bolton Gardens Teddington Middlesex TW11 9AX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to 27 Bolton Gardens Teddington Middlesex TW11 9AX on 5 July 2016 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Termination of appointment of Robyn Massey as a director on 19 February 2015 (1 page)
21 February 2015Termination of appointment of Robyn Massey as a director on 19 February 2015 (1 page)
21 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Registered office address changed from 72 Church Road Teddington Middlesex TW11 8EY United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 72 Church Road Teddington Middlesex TW11 8EY United Kingdom on 25 September 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Michael David Massey on 28 January 2013 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Michael David Massey on 28 January 2013 (1 page)
28 January 2013Director's details changed for Michael David Massey on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Michael David Massey on 28 January 2013 (2 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Mr Lee Peter Massey as a director (2 pages)
26 January 2012Appointment of Mrs Robyn Massey as a director (2 pages)
26 January 2012Termination of appointment of Michele Williams as a director (1 page)
26 January 2012Appointment of Mr Lee Peter Massey as a director (2 pages)
26 January 2012Appointment of Mrs Robyn Massey as a director (2 pages)
26 January 2012Termination of appointment of Michele Williams as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Company name changed massey consulting LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Company name changed massey consulting LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 13 September 2011 (1 page)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Michael David Massey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michele Mary Williams on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michele Mary Williams on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael David Massey on 25 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 December 2009 (2 pages)
11 March 2009Return made up to 26/01/09; full list of members; amend (5 pages)
11 March 2009Return made up to 26/01/09; full list of members; amend (5 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 26/01/08; full list of members (7 pages)
18 June 2008Return made up to 26/01/08; full list of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Registered office changed on 02/04/07 from: 27 bolton gardens teddington middlesex TW11 9AX (1 page)
2 April 2007Registered office changed on 02/04/07 from: 27 bolton gardens teddington middlesex TW11 9AX (1 page)
7 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 May 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
12 May 2006Company name changed roundabout uk LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed roundabout uk LIMITED\certificate issued on 12/05/06 (2 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
23 February 2006Return made up to 26/01/06; full list of members (2 pages)
21 March 2005Return made up to 26/01/05; full list of members (7 pages)
21 March 2005Return made up to 26/01/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 26/01/04; full list of members (7 pages)
27 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 March 2003Return made up to 26/01/03; full list of members (7 pages)
8 March 2003Return made up to 26/01/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 March 2001Return made up to 26/01/01; full list of members (6 pages)
28 March 2001Return made up to 26/01/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 26/01/00; full list of members (6 pages)
8 March 2000Return made up to 26/01/00; full list of members (6 pages)
11 February 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 February 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 229 nether street london N3 1NT (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 229 nether street london N3 1NT (1 page)
8 February 1999Secretary resigned (1 page)
26 January 1999Incorporation (12 pages)
26 January 1999Incorporation (12 pages)