Company NamePixelcocoa Limited
Company StatusDissolved
Company Number06571125
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard James Leonard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashover Road
Kenton
Newcastle Upon Tyne
NE3 3GH
Director NameMr Craig Pirie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PJ
Director NameMr Damian Wood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmwood Drive
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9QQ
Secretary NameMr Richard James Leonard
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashover Road
Kenton
Newcastle Upon Tyne
NE3 3GH
Director NameKarl Wood
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration6 years (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmwood Drive
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9QQ

Location

Registered Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1Craig Pirie
25.00%
Ordinary
1 at £1Karl Wood
25.00%
Ordinary
1 at £1Mr Damian Wood
25.00%
Ordinary
1 at £1Mr Richard James Leonard
25.00%
Ordinary

Financials

Year2014
Net Worth£10,039
Cash£11,498
Current Liabilities£1,459

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 March 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
24 March 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
24 March 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
24 March 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 4
(7 pages)
18 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 4
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
25 July 2010Director's details changed for Mr Craig Pirie on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Damian Wood on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Karl Wood on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Craig Pirie on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Karl Wood on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Richard James Leonard on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Damian Wood on 21 April 2010 (2 pages)
25 July 2010Director's details changed for Mr Richard James Leonard on 21 April 2010 (2 pages)
25 July 2010Secretary's details changed for Mr Richard James Leonard on 1 January 2010 (2 pages)
25 July 2010Secretary's details changed for Mr Richard James Leonard on 1 January 2010 (2 pages)
25 July 2010Secretary's details changed for Mr Richard James Leonard on 1 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Director appointed karl wood (2 pages)
9 September 2009Director appointed karl wood (2 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)