Company NameWhitepixel Web Solutions Limited
Company StatusDissolved
Company NumberSC396259
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Leigh Hazzard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/1 Cumberland St
Edinburgh
Midlothian
EH3 6RE
Scotland
Director NameMr Luke Thomas Peter James Burgess
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(4 months after company formation)
Appointment Duration4 years, 3 months (closed 03 November 2015)
RoleWeb Designer / Developer
Country of ResidenceScotland
Correspondence Address56/1 Cumberland St
Edinburgh
Midlothian
EH3 6RE
Scotland

Location

Registered Address56/1 Cumberland St
Edinburgh
Midlothian
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Leigh Hazzard
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,517
Cash£61
Current Liabilities£6,549

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
5 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
5 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from 37a/6 Thistle St Edinburgh Midlothian EH2 1DY Scotland on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 37a/6 Thistle St Edinburgh Midlothian EH2 1DY Scotland on 27 November 2013 (1 page)
19 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
12 May 2013Registered office address changed from 37a/6 Thistle Street Edinburgh EH2 1DY Scotland on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 37a/6 Thistle Street Edinburgh EH2 1DY Scotland on 12 May 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
6 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
18 November 2012Director's details changed for Mr Luke Thomas Peter James Burgess on 18 November 2012 (2 pages)
18 November 2012Director's details changed for Ms Leigh Hazzard on 18 November 2012 (2 pages)
18 November 2012Director's details changed for Mr Luke Thomas Peter James Burgess on 18 November 2012 (2 pages)
18 November 2012Registered office address changed from C/O One Accounting Ltd Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 18 November 2012 (1 page)
18 November 2012Registered office address changed from C/O One Accounting Ltd Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 18 November 2012 (1 page)
18 November 2012Director's details changed for Ms Leigh Hazzard on 18 November 2012 (2 pages)
21 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
25 July 2011Appointment of Mr Luke Thomas Peter James Burgess as a director (2 pages)
25 July 2011Appointment of Mr Luke Thomas Peter James Burgess as a director (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)