Company NamePixel Progress Ltd
Company StatusDissolved
Company Number06836570
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Graham Cochran
Date of BirthMay 1982 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleDigital Specialist
Country of ResidenceEngland
Correspondence Address22b Parliament Hill
London
NW3 2TU
Secretary NamePhilip Hopkins
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Southend Road
London
NW3 2PT

Location

Registered Address2nd Floor
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Robert Graham Cochran
100.00%
Ordinary

Financials

Year2014
Net Worth£38,248
Cash£48,474
Current Liabilities£12,124

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 March 2022Application to strike the company off the register (3 pages)
13 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Termination of appointment of Philip Hopkins as a secretary (1 page)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Termination of appointment of Philip Hopkins as a secretary (1 page)
24 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
29 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 June 2011 (2 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
29 November 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
31 March 2010Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
30 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
4 March 2009Incorporation (20 pages)
4 March 2009Incorporation (20 pages)