Company NamePixelperfect Limited
Company StatusDissolved
Company Number07300303
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Caterina Maniscalco
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleSenior Ui Developer
Country of ResidenceEngland
Correspondence Address16 B Aliwal Road
London
SW11 1RD
Secretary NameMr Allan David Frost
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address63 Birchwood Avenue
Sidcup
Kent
DA14 4JZ

Location

Registered Address16 B Aliwal Road
London
SW11 1RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2013Termination of appointment of Allan Frost as a secretary (1 page)
24 October 2013Termination of appointment of Allan David Frost as a secretary on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ England on 24 October 2013 (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
13 March 2013Director's details changed for Ms Caterina Maniscalco on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Ms Caterina Maniscalco on 13 March 2013 (2 pages)
20 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
8 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)