4th Floor
London
E1 6HU
LLP Designated Member Name | Pixielink Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | Quadrant House - Floor 6 4 Thomas More Square London E1W 1YW |
LLP Designated Member Name | Alexander Bard |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roma Building 32-38 Scrutton Street London EC2A 4RQ |
LLP Designated Member Name | Farlanda Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2010(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 2010) |
Correspondence Address | Randolphs Farm Bedlam Street Hassocks West Sussex BN6 9EL |
Registered Address | 168 Shoreditch High Street 4th Floor London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £92,259 |
Current Liabilities | £904,946 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2012 | Delivered 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 2011 | Delivered 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 |
10 February 2021 | Application to strike the limited liability partnership off the register (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered 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 2019 | Member's details changed for Mr Alexander Bard on 15 April 2012 (2 pages) |
3 July 2019 | Member's details changed for Mr Alexander Bard on 3 July 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 January 2019 | Change of details for Mr Alexabder Bard as a person with significant control on 11 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Notification of Alexabder Bard as a person with significant control on 22 July 2016 (2 pages) |
6 August 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Annual return made up to 3 June 2016 (3 pages) |
15 July 2016 | Annual return made up to 3 June 2016 (3 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Satisfaction of charge 2 in full (6 pages) |
30 June 2016 | Satisfaction of charge 2 in full (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 3 June 2015 (3 pages) |
10 March 2015 | Company name changed pixiestar LLP\certificate issued on 10/03/15
|
10 March 2015 | Company name changed pixiestar LLP\certificate issued on 10/03/15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Annual return made up to 3 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 3 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 3 June 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 3 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 3 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 3 June 2013 (3 pages) |
11 September 2012 | Member's details changed for Alexander Bard on 10 September 2012 (2 pages) |
11 September 2012 | Member's details changed for Alexander Bard on 10 September 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
4 July 2011 | Annual return made up to 3 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 3 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 3 June 2011 (3 pages) |
16 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages) |
16 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages) |
26 August 2010 | Registered office address changed from Quadrant House - Floor 6 4 Thomas More Square London E1W 1YW on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Quadrant House - Floor 6 4 Thomas More Square London E1W 1YW on 26 August 2010 (2 pages) |
2 August 2010 | Termination of appointment of Farlanda Ltd as a member (2 pages) |
2 August 2010 | Termination of appointment of Farlanda Ltd as a member (2 pages) |
2 August 2010 | Appointment of Alexander Bard as a member (3 pages) |
2 August 2010 | Appointment of Alexander Bard as a member (3 pages) |
21 June 2010 | Appointment of Farlanda Ltd as a member (3 pages) |
21 June 2010 | Termination of appointment of Alexander Bard as a member (2 pages) |
21 June 2010 | Termination of appointment of Alexander Bard as a member (2 pages) |
21 June 2010 | Appointment of Farlanda Ltd as a member (3 pages) |
3 June 2010 | Incorporation of a limited liability partnership (10 pages) |
3 June 2010 | Incorporation of a limited liability partnership (10 pages) |