Company NamePixel Technology Limited
DirectorSalim Kamrudin Punjani Giga
Company StatusDissolved
Company Number02610156
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Previous NameAd-Lib Developments Limited

Business Activity

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

Directors

Director NameMr Salim Kamrudin Punjani Giga
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(4 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Secretary NameWilliam Trinder
NationalityBritish
StatusCurrent
Appointed23 February 1996(4 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleComputer Engineer
Correspondence Address38 Garston Lane
Garston
Watford
Hertfordshire
WD2 6QL
Director NameMr Salim Kamrudin Punjani Giga
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameWilliam Frederick Trinder
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleSofware Engineer
Correspondence Address27 Aldbury Close
Garston
Watford
Hertfordshire
WD2 4TA
Secretary NameMr Salim Kamrudin Punjani Giga
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 King George Avenue
Bushey
Hertfordshire
WD23 4NT
Director NameAnjana Balkrishna Patel Patel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1996)
RoleAccountant
Correspondence Address15 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameGillani & Company (Corporation)
StatusResigned
Appointed30 October 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
Correspondence AddressConduit Buildings
Conduit Lane
Hoddesdon
Herts
EN11 8EP

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 January 2000Dissolved (1 page)
4 October 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1997Statement of affairs (5 pages)
24 September 1997Registered office changed on 24/09/97 from: 41 couching street watlington oxfordshire OX9 5PX (1 page)
5 September 1997Registered office changed on 05/09/97 from: 1 st johns gate valpy street reading berkshire RG1 1AR (1 page)
20 August 1997Full accounts made up to 31 October 1996 (12 pages)
8 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
18 June 1996Return made up to 13/05/95; no change of members (8 pages)
14 June 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: conduit buildings conduit lane hoddessdon,herts EN11 8EP (1 page)
2 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
4 May 1995Particulars of mortgage/charge (4 pages)