Company NamePixelpaint Studio Limited
Company StatusDissolved
Company Number03097779
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMs Jacqueline Angela Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleProduction/Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address517 Romford Road
London
E7 8AD
Director NameMr Aloysius Roshan Fernando
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleProduction/Technical Consultan
Country of ResidenceUnited Kingdom
Correspondence Address517 Romford Road
London
E7 8AD
Secretary NameMr Aloysius Roshan Fernando
NationalityBritish
StatusClosed
Appointed04 September 1995(same day as company formation)
RoleProduction/Technical Consultan
Country of ResidenceUnited Kingdom
Correspondence Address517 Romford Road
London
E7 8AD

Location

Registered Address16 Grosvenor Place
Belgravia London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
14 February 2001Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 November 1999Registered office changed on 11/11/99 from: 368 city road london EC1V 2QA (1 page)
20 September 1999Return made up to 04/09/99; full list of members (5 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
30 December 1998Return made up to 04/09/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 August 1997 (14 pages)
19 November 1997Return made up to 04/09/97; full list of members (6 pages)
6 November 1997£ nc 100/30000 10/06/97 (1 page)
6 November 1997Registered office changed on 06/11/97 from: unit 49 eurolink business centre 49 effra road brixton london SW2 1BZ (1 page)
6 November 1997Ad 10/06/97--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
23 May 1997Full accounts made up to 31 August 1996 (16 pages)
13 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 13/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Registered office changed on 13/09/96 from: unit 49 eurolink business centre 49 effra road london SW2 1BZ (1 page)
2 April 1996Accounting reference date notified as 31/08 (1 page)
4 September 1995Incorporation (18 pages)