Company NamePixelcraze Limited
Company StatusDissolved
Company Number06335164
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Secretary NameMrs Emma Hanif
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Mere Close
Ramsey Mereside, Ramsey
Huntingdon
Cambridgeshire
PE26 2UQ
Director NameMrs Emma Hanif
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address17 Mere Close
Ramsey Mereside, Ramsey
Huntingdon
Cambridgeshire
PE26 2UQ
Director NameMr Khalid Hanif
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Mere Close
Ramsey Mereside
Cambridgeshire
PE26 2UQ
Director NameMr Mark James Baker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 High Lawn Way
Havant
Hampshire
PO9 5BU

Location

Registered Address133 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Termination of appointment of Mark Baker as a director (1 page)
24 September 2010Termination of appointment of Mark Baker as a director (1 page)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
(5 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
(5 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1,000
(5 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 August 2009Return made up to 06/08/09; full list of members (3 pages)
10 July 2009Appointment Terminated Director khalid hanif (1 page)
10 July 2009Appointment terminated director khalid hanif (1 page)
7 July 2009Director appointed mrs emma hanif (1 page)
7 July 2009Director appointed mrs emma hanif (1 page)
6 July 2009Director appointed mr mark baker (1 page)
6 July 2009Director appointed mr mark baker (1 page)
22 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
12 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
12 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 17 mere close ramsey mereside cambridgeshire PE26 2UQ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 17 mere close ramsey mereside cambridgeshire PE26 2UQ (1 page)
6 August 2007Incorporation (15 pages)
6 August 2007Incorporation (15 pages)