Company NamePowerpixs Limited
Company StatusDissolved
Company Number05666184
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NamePrexa Solutions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9240News agency activities
SIC 63910News agency activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGregory Banfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 June 2009)
RolePhotographer
Correspondence Address157 Gloucester Road
Kensington
London
SW7 4TH
Secretary NameJeanette Banfield
NationalityBritish
StatusClosed
Appointed01 February 2006(4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address157 Gloucester Road
Kensington
London
SW7 4TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCollege House
4a New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£263
Cash£10
Current Liabilities£6,569

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Return made up to 04/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
2 August 2006Registered office changed on 02/08/06 from: college house 4A new college parade finchley road london NW3 5EP (1 page)
1 August 2006Registered office changed on 01/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Company name changed prexa solutions LIMITED\certificate issued on 31/07/06 (2 pages)