Company NamePixiepace Limited
Company StatusDissolved
Company Number03314067
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed09 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2000)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed09 March 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 28 November 2000)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed19 February 1997(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 09 March 1999)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1997(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 09 March 1999)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
31 March 1999Return made up to 06/02/99; no change of members (4 pages)
22 March 1999New secretary appointed (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
11 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
11 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1997Registered office changed on 04/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
6 February 1997Incorporation (20 pages)