Company NamePixie Contracts Limited
Company StatusDissolved
Company Number03398211
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Christopher Tooth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 17 August 2004)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilcox Road
Teddington
Middlesex
TW11 0SP
Secretary NameCatherine Jane Bayley
NationalityBritish
StatusClosed
Appointed26 January 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 17 August 2004)
RoleBusiness Manager
Correspondence Address8 Wilcox Road
Teddington
Middlesex
TW11 0SP
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address181 St Pauls Avenue
Harrow
Middlesex
HA3 9PT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,633
Cash£10,655
Current Liabilities£20,721

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2003Return made up to 03/07/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 July 2000Ad 24/06/99--------- £ si 9@1 (2 pages)
5 July 2000Return made up to 03/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
31 March 2000Secretary's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
7 July 1999Ad 24/06/99--------- £ si 8@1 (2 pages)
1 July 1999Return made up to 03/07/99; full list of members (6 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 181 st pauls avenue harrow middlesex HA3 9PT (1 page)
24 December 1998Registered office changed on 24/12/98 from: c/o london orientation 19-20 garlick hill london EC4V 2AL (1 page)
21 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
9 October 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)