Company NameSports Pix Limited
Company StatusDissolved
Company Number03718647
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 1 month ago)
Dissolution Date11 April 2000 (24 years ago)
Previous NameNovacross Limited

Directors

Director NameDominic John Leyton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2000)
RoleAuthor
Correspondence Address39 The Meadows
Walberton
Arundel
West Sussex
BN18 0PB
Director NameJohn Firmin Moulder Brown
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2000)
RoleNursing Home Proprietor
Correspondence Address5 Spear Mews
London
SW5 9NA
Director NameSarah Elizabeth Moulder Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2000)
RoleNursing Home Proprietor
Correspondence Address5 Spear Mews
London
SW5 9NA
Director NameJim Guy Dominic Ramsey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2000)
RoleSports Films Producer
Correspondence Address40 Alderville Road
London
SW6 3RJ
Secretary NameSarah Elizabeth Moulder Brown
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration1 year, 1 month (closed 11 April 2000)
RoleNursing Home Proprietor
Correspondence Address5 Spear Mews
London
SW5 9NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Spear Mews
London
SW5 9NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
5 November 1999Application for striking-off (1 page)
18 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 March 1999Ad 09/03/99--------- £ si 500@1=500 £ ic 2/502 (2 pages)
19 March 1999Company name changed novacross LIMITED\certificate issued on 22/03/99 (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 1999Incorporation (17 pages)