PIX4 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 5SA

Company number 05209515
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address 686 FULHAM ROAD, LONDON, SW6 5SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of PIX4 LIMITED are www.pix4.co.uk, and www.pix4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Pix4 Limited is a Private Limited Company. The company registration number is 05209515. Pix4 Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Pix4 Limited is 686 Fulham Road London Sw6 5sa. The company`s financial liabilities are £57.35k. It is £-0.11k against last year. The cash in hand is £0.02k. It is £0.02k against last year. And the total assets are £1.52k, which is £-3.69k against last year. PATEL, Sailesh Raojibhai is a Director of the company. Secretary CCH NOMINEE SECRETARIES LIMITED has been resigned. Secretary KERRY SECRETARIAL SERVICES LTD has been resigned. Director CCH NOMINEE DIRECTORS LIMITED has been resigned. Director PATEL, Rakesh has been resigned. The company operates in "Other business support service activities n.e.c.".


pix4 Key Finiance

LIABILITIES £57.35k
-1%
CASH £0.02k
TOTAL ASSETS £1.52k
-71%
All Financial Figures

Current Directors

Director
PATEL, Sailesh Raojibhai
Appointed Date: 09 May 2014
67 years old

Resigned Directors

Secretary
CCH NOMINEE SECRETARIES LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Secretary
KERRY SECRETARIAL SERVICES LTD
Resigned: 10 May 2014
Appointed Date: 18 August 2004

Director
CCH NOMINEE DIRECTORS LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Director
PATEL, Rakesh
Resigned: 10 May 2014
Appointed Date: 18 August 2004
60 years old

Persons With Significant Control

Mr Sailesh Raojibhai Patel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PIX4 LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2016
Compulsory strike-off action has been discontinued
22 Sep 2016
Confirmation statement made on 18 August 2016 with updates
15 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 30 more events
12 Apr 2005
New director appointed
06 Apr 2005
New secretary appointed
31 Aug 2004
Director resigned
31 Aug 2004
Secretary resigned
18 Aug 2004
Incorporation

PIX4 LIMITED Charges

12 October 2006
Deposit deed
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Bindu Gauri Ayer
Description: The deposit of £2,500.00 and all other monies from time to…