Company NameSlim Pix Limited
Company StatusDissolved
Company Number03717093
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAndrew Kingswood Christie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Director NameMr Richard Ireland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Granville Road
High Barnet
Hertfordshire
EN5 4DS
Secretary NameAndrew Kingswood Christie
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Well Hilltop
Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Director NameLasairfhiona Mary Lawless
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleAccountant
Correspondence Address7 Norcott Road
Stoke Newington
London
N16 7BJ
Director NameWilliam Patterson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Priest House
Britwell Salome
Watlington
Oxfordshire
OX49 5LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£83
Cash£433
Current Liabilities£350

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
3 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
2 June 2003Director resigned (1 page)
11 April 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (4 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
5 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Director resigned (1 page)
18 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 May 2000Ad 22/02/99--------- £ si 98@1 (2 pages)
31 March 2000Return made up to 22/02/00; full list of members (7 pages)
23 March 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed;new director appointed (3 pages)