Company NameMobile Pixels Ltd
Company StatusDissolved
Company Number05685962
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameAnnette Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address154 Lodge Lane
Hyde
Greater Manchester
SK14 4LB
Secretary NameStephen Howarth
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address154 Lodge Lane
Hyde
Greater Manchester
SK14 4LB

Location

Registered Address154 Lodge Lane
Newton
Hyde
Cheshire
SK14 4LB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,097
Net Worth£323
Cash£1,708
Current Liabilities£25

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(4 pages)
24 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Director's details changed for Annette Brown on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Annette Brown on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page)
2 October 2006Registered office changed on 02/10/06 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page)
24 January 2006Incorporation (12 pages)
24 January 2006Incorporation (12 pages)