Pixxy Limited BAGSHOT


Pixxy Limited was formally closed on 2020-11-17. Pixxy was a private limited company that could have been found at Portland House, Park Street, Bagshot, GU19 5AQ, Surrey. Its net worth was valued to be around -46180 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2008-01-10) was run by 1 director.
Director Dean M. who was appointed on 13 May 2019.

The company was officially classified as "buying and selling of own real estate" (68100). As stated in the Companies House records, there was a name change on 2009-06-17, their previous name was Antler Midlands Investments. There is a second name change mentioned: previous name was Fb 59 performed on 2008-06-26. The last confirmation statement was sent on 2020-04-01 and last time the annual accounts were sent was on 30 June 2019. 2016-04-01 was the date of the last annual return.

Pixxy Limited Address / Contact

Office Address Portland House
Office Address2 Park Street
Town Bagshot
Post code GU19 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469414
Date of Incorporation Thu, 10th Jan 2008
Date of Dissolution Tue, 17th Nov 2020
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 15th Apr 2021
Last confirmation statement dated Wed, 1st Apr 2020

Company staff

Dean M.

Position: Director

Appointed: 13 May 2019

David W.

Position: Director

Appointed: 14 March 2018

Resigned: 13 May 2019

John O.

Position: Secretary

Appointed: 02 June 2017

Resigned: 26 October 2017

Michael D.

Position: Director

Appointed: 14 September 2016

Resigned: 14 March 2018

John A.

Position: Director

Appointed: 01 June 2016

Resigned: 14 September 2016

Alfred T.

Position: Director

Appointed: 12 August 2015

Resigned: 30 September 2016

Peter G.

Position: Secretary

Appointed: 12 August 2015

Resigned: 02 June 2017

George A.

Position: Secretary

Appointed: 05 July 2010

Resigned: 19 December 2014

Sean M.

Position: Secretary

Appointed: 15 December 2009

Resigned: 12 August 2015

Sean M.

Position: Director

Appointed: 15 December 2009

Resigned: 12 August 2015

John B.

Position: Director

Appointed: 15 December 2009

Resigned: 12 August 2015

Tanya M.

Position: Director

Appointed: 31 October 2009

Resigned: 15 December 2009

Mark J.

Position: Director

Appointed: 13 October 2009

Resigned: 15 December 2009

Nicola L.

Position: Director

Appointed: 08 September 2009

Resigned: 15 December 2009

Nicholas H.

Position: Director

Appointed: 22 January 2009

Resigned: 15 December 2009

David E.

Position: Director

Appointed: 22 January 2009

Resigned: 15 December 2009

Benjamin T.

Position: Director

Appointed: 22 January 2009

Resigned: 15 December 2009

Adrian H.

Position: Director

Appointed: 22 January 2009

Resigned: 15 December 2009

John B.

Position: Director

Appointed: 26 June 2008

Resigned: 18 February 2009

Sean M.

Position: Secretary

Appointed: 26 June 2008

Resigned: 18 February 2009

Sean M.

Position: Director

Appointed: 26 June 2008

Resigned: 18 February 2009

Marlborough Secretary Limited

Position: Corporate Secretary

Appointed: 22 January 2008

Resigned: 15 December 2009

Fb Secretary Limited

Position: Corporate Secretary

Appointed: 10 January 2008

Resigned: 26 June 2008

Fb Director Limited

Position: Corporate Director

Appointed: 10 January 2008

Resigned: 26 June 2008

Company previous names

Antler Midlands Investments June 17, 2009
Fb 59 June 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Net Worth-46 180-46 180  
Balance Sheet
Net Assets Liabilities 46 18046 18046 180
Net Assets Liabilities Including Pension Asset Liability-46 180-46 180  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve-46 181-46 181  
Shareholder Funds-46 180-46 180  
Other
Creditors 46 18046 18046 180
Net Current Assets Liabilities-46 180-46 18046 18046 180
Total Assets Less Current Liabilities-46 180-46 18046 18046 180
Creditors Due Within One Year46 18046 180  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 23rd, April 2020
Free Download (1 page)

Company search

Advertisements