About

Registered Number: 04715034
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: CLASSIC PIX LTD, Units 2a-2c Tower Workshops, 58 Riley Road, London, SE1 3DG

 

Founded in 2003, Classic Pix Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTFIELD, Roy 28 September 2005 - 1
DREISER ATTFIELD, Theresa 28 March 2003 28 September 2005 1
HANSEN, Lone 28 March 2003 31 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363a - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
395 - Particulars of a mortgage or charge 09 May 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.