Company NameBig Hoops Limited
Company StatusDissolved
Company Number03172187
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameIllustra Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Constantinos Aris Zombanakis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed26 March 1996(1 week, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Pavilion Road
London
SW1X 0BJ
Secretary NameMr Chandran Gnanakuru
NationalityBritish
StatusClosed
Appointed21 June 2002(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lyndhurst Gardens
Finchley
London
N3 1TE
Director NameGnanakury Chandran
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed02 December 2002(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address87 Lyndhurst Gardens
Finchley
London
N3 1TE
Director NameChandran Gnanakuru
Date of BirthJune 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed26 March 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1997)
RoleCompany Director
Correspondence Address8 Newton Mansions
Queens Club Gardens
London
W14 9RR
Secretary NameRoy Joseph Medayil
NationalityBritish
StatusResigned
Appointed26 March 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1997)
RoleCompany Director
Correspondence Address12 Hillside
New Barnet
Hertfordshire
EN5 1LU
Director NameMr Efthymios Carolides
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2004)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressXeres
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameMr Constantinos Aris Zombanakis
NationalityGreek
StatusResigned
Appointed16 May 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Pavilion Road
London
SW1X 0BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Metropolitan Coffee Company
Limited 28-30 Telford Way
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Appointment terminated director efthymios carolides (1 page)
16 March 2009Appointment Terminated Director efthymios carolides (1 page)
3 November 2008Return made up to 13/03/08; no change of members (7 pages)
3 November 2008Return made up to 13/03/08; no change of members (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2007Return made up to 13/03/07; no change of members (7 pages)
12 December 2007Return made up to 13/03/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2006Return made up to 13/03/06; full list of members (10 pages)
11 May 2006Return made up to 13/03/06; full list of members (10 pages)
10 January 2006Registered office changed on 10/01/06 from: suite 28 3RD floor barkat house 116-118 finchley road london NW3 5HT (1 page)
10 January 2006Registered office changed on 10/01/06 from: suite 28 3RD floor barkat house 116-118 finchley road london NW3 5HT (1 page)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2005Registered office changed on 19/05/05 from: 1 heath street hampstead london NW3 6TP (1 page)
19 May 2005Registered office changed on 19/05/05 from: 1 heath street hampstead london NW3 6TP (1 page)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2005Return made up to 13/03/05; full list of members (10 pages)
31 March 2005Return made up to 13/03/05; full list of members (10 pages)
10 March 2005Registered office changed on 10/03/05 from: 5TH floor 12 berkeley street london W1J 8DT (1 page)
10 March 2005Registered office changed on 10/03/05 from: 5TH floor 12 berkeley street london W1J 8DT (1 page)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 April 2004Return made up to 13/03/04; full list of members (10 pages)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 April 2004Secretary's particulars changed (1 page)
6 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 July 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
7 March 2003Return made up to 13/03/02; no change of members (9 pages)
7 March 2003Return made up to 13/03/03; full list of members (11 pages)
7 March 2003Return made up to 13/03/02; no change of members (9 pages)
7 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
22 February 2002Total exemption full accounts made up to 31 July 2000 (7 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
26 October 2001Resolutions
  • RES13 ‐ Re:interset free loan 01/08/01
(2 pages)
26 October 2001Resolutions
  • RES13 ‐ Re:interset free loan 01/08/01
(2 pages)
26 October 2001Resolutions
  • RES13 ‐ £60000 interestfreeloan 07/05/01
(2 pages)
26 October 2001Resolutions
  • RES13 ‐ £60000 interestfreeloan 07/05/01
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £49094 18/12/00
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £49094 18/12/00
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £6892.90 18/12/00
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £9355.15 18/12/00
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £6892.90 18/12/00
(2 pages)
18 October 2001Resolutions
  • RES13 ‐ Int free loan £9355.15 18/12/00
(2 pages)
20 June 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 2001Return made up to 13/03/01; full list of members (10 pages)
18 April 2001Resolutions
  • RES13 ‐ Loan agreement 12/03/01
(7 pages)
18 April 2001Resolutions
  • RES13 ‐ Loan agreement 12/03/01
(7 pages)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 March 2001£ nc 1000000/5000000 01/03/01 (1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001£ nc 1000000/5000000 01/03/01 (1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001Registered office changed on 05/03/01 from: temple house 34 36 high street sevenoaks kent TN13 1JG (1 page)
5 March 2001Registered office changed on 05/03/01 from: temple house 34 36 high street sevenoaks kent TN13 1JG (1 page)
2 March 2001Full accounts made up to 31 July 1999 (9 pages)
2 March 2001Full accounts made up to 31 July 1999 (9 pages)
5 June 2000Ad 16/05/00--------- £ si 143142@1=143142 £ ic 195155/338297 (3 pages)
5 June 2000Ad 16/05/00--------- £ si 143142@1=143142 £ ic 195155/338297 (3 pages)
25 May 2000Return made up to 13/03/00; full list of members (10 pages)
25 May 2000Return made up to 13/03/00; full list of members (10 pages)
5 August 1999Full group accounts made up to 31 July 1998 (12 pages)
5 August 1999Full group accounts made up to 31 July 1998 (12 pages)
28 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 1999Re-registration of Memorandum and Articles (13 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1999Re-registration of Memorandum and Articles (13 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1999Application for reregistration from PLC to private (1 page)
28 July 1999Application for reregistration from PLC to private (1 page)
28 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 1999Return made up to 13/03/99; full list of members (6 pages)
11 May 1999Return made up to 13/03/99; full list of members (6 pages)
27 October 1998Ad 30/09/98--------- £ si 33000@1=33000 £ ic 162155/195155 (2 pages)
27 October 1998Ad 28/10/97--------- £ si 52155@1 (3 pages)
27 October 1998Ad 28/10/97--------- £ si 52155@1 (3 pages)
27 October 1998Ad 30/09/98--------- £ si 33000@1=33000 £ ic 162155/195155 (2 pages)
29 April 1998Full group accounts made up to 31 July 1997 (13 pages)
29 April 1998Return made up to 13/03/98; full list of members (6 pages)
29 April 1998Full group accounts made up to 31 July 1997 (13 pages)
29 April 1998Return made up to 13/03/98; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
8 August 1997Ad 07/07/97--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
8 August 1997Particulars of contract relating to shares (3 pages)
8 August 1997Ad 07/07/97--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 31-33 brunel road london W3 7XR (1 page)
3 August 1997Registered office changed on 03/08/97 from: 31-33 brunel road london W3 7XR (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Nc inc already adjusted 26/03/96 (1 page)
27 July 1997Nc inc already adjusted 26/03/96 (1 page)
27 July 1997Ad 23/06/97--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Ad 23/06/97--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages)
23 May 1997Return made up to 13/03/97; full list of members (6 pages)
23 May 1997Return made up to 13/03/97; full list of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Accounting reference date notified as 31/07 (1 page)
10 September 1996Accounting reference date notified as 31/07 (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
9 September 1996Application to commence business (2 pages)
9 September 1996Certificate of authorisation to commence business and borrow (1 page)
9 September 1996Certificate of authorisation to commence business and borrow (1 page)
9 September 1996Application to commence business (2 pages)
9 September 1996Ad 26/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 September 1996Ad 26/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Company name changed illustra PLC\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed illustra PLC\certificate issued on 16/08/96 (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
31 March 1996Registered office changed on 31/03/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)