Company NamePixel8 (UK) Limited
Company StatusDissolved
Company Number04048743
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)
Previous NamePixel8 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Peter Daws
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleDesign & Advertising
Country of ResidenceEngland
Correspondence Address38c Church Street
Davenham
Northwich
Cheshire
CW9 8NF
Secretary NameAnna Marie Daws
NationalityBritish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleDesign & Advertising
Correspondence Address38c Church Street
Davenham
Northwich
Cheshire
CW9 8NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Gibwood Road
Northenden
Manchester
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
23 October 2007Company name changed PIXEL8 LIMITED\certificate issued on 23/10/07 (2 pages)
14 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Return made up to 08/08/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 08/08/03; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
11 October 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
21 September 2000Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
8 August 2000Incorporation (21 pages)