Company NamePixel Aspect Limited
Company StatusDissolved
Company Number05214603
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJustyn Mark Stevens
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleArchitectural Visualiser
Country of ResidenceEngland
Correspondence AddressGenesta Road
Westcliff On Sea
Essex
SS0 8DA
Secretary NamePauline Middleton Stevens
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Watermead
Bar Hill
Cambridge
Cambridgeshire
CB23 8TJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitepixelaspect.co.uk

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Justin Mark Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth£61,831
Cash£91,232
Current Liabilities£39,170

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 September 2020Registered office address changed from Suite 2 10 Alexandra Street Southend-on-Sea SS1 1BU to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 8 September 2020 (2 pages)
25 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
25 August 2020Declaration of solvency (5 pages)
25 August 2020Appointment of a voluntary liquidator (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
26 June 2020Previous accounting period shortened from 30 September 2020 to 31 January 2020 (1 page)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Registered office address changed from 30 Genesta Road Westcliff-on-Sea Essex SS0 8DA to Suite 2 10 Alexandra Street Southend-on-Sea SS1 1BU on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 30 Genesta Road Westcliff-on-Sea Essex SS0 8DA to Suite 2 10 Alexandra Street Southend-on-Sea SS1 1BU on 21 May 2015 (1 page)
15 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Justyn Mark Stevens on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Justyn Mark Stevens on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Justyn Mark Stevens on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from 36 Clarence Street Southend-on-Sea SS1 1BD United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 36 Clarence Street Southend-on-Sea SS1 1BD United Kingdom on 15 June 2010 (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Registered office changed on 06/05/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
6 May 2009Registered office changed on 06/05/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
16 October 2008Return made up to 25/08/08; full list of members (3 pages)
16 October 2008Return made up to 25/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 October 2007Return made up to 25/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2007Return made up to 25/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Registered office changed on 17/05/07 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
17 May 2007Registered office changed on 17/05/07 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 September 2006Return made up to 25/08/06; full list of members (6 pages)
29 September 2006Return made up to 25/08/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Registered office changed on 04/05/05 from: 77 oxford street london W1D 2ES (1 page)
4 May 2005Registered office changed on 04/05/05 from: 77 oxford street london W1D 2ES (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 warren street london W1T 5LS (1 page)
30 September 2004Registered office changed on 30/09/04 from: 20 warren street london W1T 5LS (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: pixel aspect LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 September 2004Registered office changed on 01/09/04 from: pixel aspect LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Secretary resigned (1 page)
25 August 2004Incorporation (18 pages)
25 August 2004Incorporation (18 pages)