Company NamePixaya (UK) Limited
Company StatusDissolved
Company Number05272730
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)
Previous NameTcomm (UK) Limited

Business Activity

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

Directors

Director NameMr Stephen J Schoepfer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Buchak Circle
Princeton Junction
New Jersey 08550
Foreign
Director NameMr Thomas J. Mazzarisi
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address6821 Via Regina
Boca Raton
Florida 33433
United States
Secretary NameMr Stephen J Schoepfer
NationalityAmerican
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Buchak Circle
Princeton Junction
New Jersey 08550
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,365
Gross Profit-£102,411
Net Worth-£276,317
Cash£19,311
Current Liabilities£21,644

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
6 October 2005Memorandum and Articles of Association (4 pages)
3 October 2005Company name changed tcomm (uk) LIMITED\certificate issued on 03/10/05 (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
4 November 2004Memorandum and Articles of Association (6 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2004Incorporation (17 pages)