London
SW6 5SA
Director Name | Rakesh Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | www.pix4.co.uk/ |
---|
Registered Address | 821 Fulham Road London SW6 5HG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sailesh Raojibhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,837 |
Cash | £413 |
Current Liabilities | £62,550 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
12 October 2006 | Delivered on: 27 October 2006 Persons entitled: Bindu Gauri Ayer Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £2,500.00 and all other monies from time to time withdrawn from the deposit account in accordance with the security deed. Outstanding |
---|
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
16 July 2020 | Statement of capital following an allotment of shares on 20 October 2019
|
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
28 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 May 2014 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
10 May 2014 | Termination of appointment of Rakesh Patel as a director (1 page) |
10 May 2014 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page) |
10 May 2014 | Termination of appointment of Rakesh Patel as a director (1 page) |
9 May 2014 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page) |
9 May 2014 | Appointment of Mr Sailesh Raojibhai Patel as a director (2 pages) |
9 May 2014 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page) |
9 May 2014 | Appointment of Mr Sailesh Raojibhai Patel as a director (2 pages) |
9 May 2014 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 9 May 2014 (1 page) |
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Director's details changed for Rakesh Patel on 16 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 18 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 18 August 2010 (4 pages) |
10 September 2010 | Director's details changed for Rakesh Patel on 16 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (12 pages) |
18 August 2004 | Incorporation (12 pages) |