Company NameBig Bizz Promotions Limited
DirectorChristopher Thomas Andrew Haywood
Company StatusDissolved
Company Number02656364
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Thomas Andrew Haywood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address61 Redcliffe Road
London
SW10 9NQ
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusCurrent
Appointed05 April 1993(1 year, 5 months after company formation)
Appointment Duration31 years
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressMoores Rowland
Cliffords Inn Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (6 pages)
8 December 1998Liquidators statement of receipts and payments (6 pages)
29 May 1998Liquidators statement of receipts and payments (6 pages)
12 December 1997Liquidators statement of receipts and payments (6 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Registered office changed on 20/03/97 from: buchanan house 23/30 holborn london EC1N 2JN (1 page)
29 May 1996Appointment of a voluntary liquidator (2 pages)
28 May 1996Registered office changed on 28/05/96 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 March 1996Full accounts made up to 31 October 1994 (12 pages)
17 February 1996Return made up to 22/10/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 October 1993 (12 pages)