Company NamePink Pixl Ltd
Company StatusDissolved
Company Number12399833
CategoryPrivate Limited Company
Incorporation Date13 January 2020(4 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ammar Davis
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLibertas 48 St. James Street
Liverpool
L1 0AB
Director NameMr Bruno Chibuike Anyaeriuba
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 16 August 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSt James Tower, 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Adam Wills
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2704, West Tower Deansgate Square
Manchester
M15 4UP
Secretary NameMr Adam Wills
StatusResigned
Appointed13 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2704, West Tower Deansgate Square
Manchester
M15 4UP

Location

Registered AddressSt James Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 February 2022Compulsory strike-off action has been discontinued (1 page)
11 February 2022Accounts for a dormant company made up to 24 January 2021 (2 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Registered office address changed from Floor 11 Piccadilly Place Piccadilly Place Manchester M1 3BN England to St James Tower, 7 Charlotte Street Manchester M1 4DZ on 30 March 2021 (1 page)
19 March 2021Registered office address changed from 48 Libertas St. James Street Liverpool L1 0AB England to Floor 11 Piccadilly Place Piccadilly Place Manchester M1 3BN on 19 March 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
17 November 2020Director's details changed for Mr Bruno Chibuike Anyaeriuba on 17 November 2020 (2 pages)
17 November 2020Registered office address changed from 13 Greyfriars Road Manchester M22 1UX England to 48 Libertas St. James Street Liverpool L1 0AB on 17 November 2020 (1 page)
7 November 2020Director's details changed for Mr Ammar Davis on 6 November 2020 (2 pages)
7 November 2020Change of details for Mr Bruno Anyaeriuba as a person with significant control on 4 November 2020 (2 pages)
20 August 2020Change of details for Mr Ammar Davis as a person with significant control on 20 August 2020 (3 pages)
17 August 2020Notification of Bruno Anyaeriuba as a person with significant control on 17 August 2020 (2 pages)
11 August 2020Registered office address changed from 76 Cambridge Road Bootle L20 9LQ England to 13 Greyfriars Road Manchester M22 1UX on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Bruno Chibuike Anyaeriuba as a director on 1 February 2020 (2 pages)
8 July 2020Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Change of details for Mr Ammar Davis as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Mr Ammar Davis on 6 July 2020 (2 pages)
6 July 2020Change of details for Mr Amar Davis as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Cessation of Adam Wills as a person with significant control on 6 July 2020 (1 page)
6 July 2020Registered office address changed from Suite 2704, West Tower Deansgate Square Manchester M15 4UP England to 76 Cambridge Road Bootle L20 9LQ on 6 July 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
6 July 2020Director's details changed for Mr Amar Davis on 6 July 2020 (2 pages)
16 April 2020Termination of appointment of Adam Wills as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Adam Wills as a secretary on 16 April 2020 (1 page)
13 January 2020Incorporation
Statement of capital on 2020-01-13
  • GBP 100
(32 pages)