Company NamePixcell Mapper Limited
Company StatusDissolved
Company Number09047432
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jaime Lopez Villegas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityColombian
StatusClosed
Appointed20 May 2014(same day as company formation)
RolePhysicist
Country of ResidenceColombia
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Aidan Stephen Drury
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mason's Avenue
London
EC2V 5BT
Director NameElena Valerjevna Kolobova
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mason's Avenue
London
EC2V 5BT

Location

Registered Address12 Mason's Avenue
London
EC2V 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £0.002Jaime Lopez
50.00%
Ordinary
125 at £0.002Aiden Stephen Drury
25.00%
Ordinary
125 at £0.002Elena Valerjevna Kolobova
25.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
18 February 2016Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
18 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
18 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
18 February 2016Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1
(3 pages)
15 October 2014Appointment of Elena Valerjevna Kolobova as a director on 29 August 2014 (3 pages)
15 October 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 12 Mason's Avenue London EC2V 5BT on 15 October 2014 (2 pages)
15 October 2014Appointment of Elena Valerjevna Kolobova as a director on 29 August 2014 (3 pages)
15 October 2014Appointment of Aidan Stephen Drury as a director on 29 August 2014 (3 pages)
15 October 2014Appointment of Aidan Stephen Drury as a director on 29 August 2014 (3 pages)
15 October 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 12 Mason's Avenue London EC2V 5BT on 15 October 2014 (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 29/08/2014
(30 pages)
6 September 2014Sub-division of shares on 29 August 2014 (5 pages)
6 September 2014Sub-division of shares on 29 August 2014 (5 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 29/08/2014
(30 pages)
28 July 2014Director's details changed for Mr Jaime Lopez on 20 May 2014 (2 pages)
28 July 2014Director's details changed for Mr Jaime Lopez on 20 May 2014 (2 pages)
20 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)