Company NamePixiestar 1 Llp
Company StatusDissolved
Company NumberOC355391
CategoryLimited Liability Partnership
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamePixiestar Llp

Directors

LLP Designated Member NameMr Alexander Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
4th Floor
London
E1 6HU
LLP Designated Member NamePixielink Limited (Corporation)
StatusClosed
Appointed03 June 2010(same day as company formation)
Correspondence AddressQuadrant House - Floor 6 4 Thomas More Square
London
E1W 1YW
LLP Designated Member NameAlexander Bard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoma Building 32-38 Scrutton Street
London
EC2A 4RQ
LLP Designated Member NameFarlanda Ltd (Corporation)
StatusResigned
Appointed08 June 2010(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 2010)
Correspondence AddressRandolphs Farm Bedlam Street
Hassocks
West Sussex
BN6 9EL

Location

Registered Address168 Shoreditch High Street
4th Floor
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£92,259
Current Liabilities£904,946

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 May 2012Delivered on: 31 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: 423 bethnal green road london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
9 December 2011Delivered on: 20 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £445,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: 423 bethnal green road, london see image for full details.
Outstanding

Filing History

10 February 2021Application to strike the limited liability partnership off the register (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
3 July 2019Member's details changed for Mr Alexander Bard on 15 April 2012 (2 pages)
3 July 2019Member's details changed for Mr Alexander Bard on 3 July 2019 (2 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 January 2019Change of details for Mr Alexabder Bard as a person with significant control on 11 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Notification of Alexabder Bard as a person with significant control on 22 July 2016 (2 pages)
6 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 17 May 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Annual return made up to 3 June 2016 (3 pages)
15 July 2016Annual return made up to 3 June 2016 (3 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Satisfaction of charge 2 in full (6 pages)
30 June 2016Satisfaction of charge 2 in full (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 3 June 2015 (3 pages)
10 June 2015Annual return made up to 3 June 2015 (3 pages)
10 June 2015Annual return made up to 3 June 2015 (3 pages)
10 March 2015Company name changed pixiestar LLP\certificate issued on 10/03/15
  • LLNM01 ‐ Change of name notice
(4 pages)
10 March 2015Company name changed pixiestar LLP\certificate issued on 10/03/15
  • LLNM01 ‐ Change of name notice
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 3 June 2014 (3 pages)
18 July 2014Annual return made up to 3 June 2014 (3 pages)
18 July 2014Annual return made up to 3 June 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 3 June 2013 (3 pages)
1 July 2013Annual return made up to 3 June 2013 (3 pages)
1 July 2013Annual return made up to 3 June 2013 (3 pages)
11 September 2012Member's details changed for Alexander Bard on 10 September 2012 (2 pages)
11 September 2012Member's details changed for Alexander Bard on 10 September 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Annual return made up to 3 June 2012 (3 pages)
8 June 2012Annual return made up to 3 June 2012 (3 pages)
8 June 2012Annual return made up to 3 June 2012 (3 pages)
31 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
31 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 July 2011Annual return made up to 3 June 2011 (3 pages)
4 July 2011Annual return made up to 3 June 2011 (3 pages)
4 July 2011Annual return made up to 3 June 2011 (3 pages)
16 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
16 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
26 August 2010Registered office address changed from Quadrant House - Floor 6 4 Thomas More Square London E1W 1YW on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Quadrant House - Floor 6 4 Thomas More Square London E1W 1YW on 26 August 2010 (2 pages)
2 August 2010Termination of appointment of Farlanda Ltd as a member (2 pages)
2 August 2010Termination of appointment of Farlanda Ltd as a member (2 pages)
2 August 2010Appointment of Alexander Bard as a member (3 pages)
2 August 2010Appointment of Alexander Bard as a member (3 pages)
21 June 2010Appointment of Farlanda Ltd as a member (3 pages)
21 June 2010Termination of appointment of Alexander Bard as a member (2 pages)
21 June 2010Termination of appointment of Alexander Bard as a member (2 pages)
21 June 2010Appointment of Farlanda Ltd as a member (3 pages)
3 June 2010Incorporation of a limited liability partnership (10 pages)
3 June 2010Incorporation of a limited liability partnership (10 pages)