Company NamePixpalm Management Limited
Company StatusDissolved
Company Number01627579
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruno Robert Deschamps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1982(4 weeks, 1 day after company formation)
Appointment Duration27 years (closed 12 May 2009)
RoleCo Director
Correspondence Address91 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Secretary NameHiten Savla
NationalityBritish
StatusClosed
Appointed01 July 1997(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1423b London Road
Norbury
SW16 4AH
Director NameMr Rashid Irfan Malik
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address3 Kingswood Close
New Malden
Surrey
KT3 6PX
Secretary NameRashid Irfan Malik
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address90 Westbury Road
New Malden
Surrey
KT3 5AN
Director NameAndrew Harvey Mather
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address16 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameBruno Robert Deschamps
NationalityFrench
StatusResigned
Appointed22 February 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 1997)
RoleCompany Director
Correspondence AddressStandbrook House First Floor
Executive Suite D2-5 Old Bond Street
London
W1X 3TB
Secretary NamePixpalm Management Limited (Corporation)
StatusResigned
Appointed01 March 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1992)
Correspondence Address49 Albemarle Street
London
W1X 3FE

Location

Registered Address56a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,329
Cash£16,693
Current Liabilities£60,945

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 August 2007Return made up to 01/03/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o hsas 1423B london road norbury london SW16 4AH (1 page)
6 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Return made up to 01/03/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2000 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 1999 (5 pages)
21 March 2003Return made up to 01/03/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o 12 oakhill road norbury london SW16 5RG (1 page)
19 June 2002Return made up to 01/03/02; full list of members (6 pages)
28 January 2002Director's particulars changed (1 page)
3 September 2001Registered office changed on 03/09/01 from: stanbrook house 1ST floor 2/5 old bond street london W1X 3TB (1 page)
26 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 March 1999Return made up to 01/03/99; no change of members (4 pages)
25 August 1998Amended accounts made up to 30 June 1997 (3 pages)
3 June 1998Accounts for a small company made up to 30 June 1997 (3 pages)
19 May 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
16 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
15 September 1997Accounts for a small company made up to 30 June 1995 (4 pages)
9 September 1997Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Accounts for a small company made up to 30 June 1994 (4 pages)
15 July 1997New secretary appointed (2 pages)
28 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 1996Director resigned (2 pages)
12 March 1996Return made up to 01/03/96; full list of members (7 pages)
28 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
17 March 1995Return made up to 01/03/95; full list of members (12 pages)
30 April 1992Company name changed misarrts enterprises LIMITED\certificate issued on 01/05/92 (2 pages)
7 April 1982Certificate of incorporation (1 page)