Company NamePixieform Limited
Company StatusDissolved
Company Number03330530
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameParminder Singh
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2003)
RoleClothes Merchant
Correspondence Address17 Tew Park Road
Halesworth
Birmingham
B21 0TG
Secretary NameNeeta Kaur Sandhar
NationalityBritish
StatusClosed
Appointed31 March 1998(1 year after company formation)
Appointment Duration5 years, 2 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address17 Tew Park Road
Hansworth
Birmingham
B21 0TG
Secretary NameMr Baldev Krishan Sohal
NationalityBritish
StatusResigned
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ernest Road
Hornchurch
Essex
RM11 3JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Patel Khanderia & Co
1st Floor
381 Harrow Road
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Turnover£144,620
Gross Profit£70,572
Net Worth-£13,125
Cash£85
Current Liabilities£16,785

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
3 January 2002Return made up to 10/03/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2000Full accounts made up to 31 March 1999 (8 pages)
3 August 2000Full accounts made up to 31 March 1998 (8 pages)
3 August 2000Return made up to 10/03/00; full list of members (6 pages)
10 May 1999Return made up to 10/03/99; no change of members (4 pages)
6 October 1998Return made up to 10/03/98; full list of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (20 pages)