Company NameBig Girl (UK) Ltd
DirectorsAhmed Younes and Beverley Younes
Company StatusDissolved
Company Number03223005
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAhmed Younes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address132 Bellenden Road
Peckham
London
SE15 4RF
Director NameBeverley Younes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address132 Bellenden Road
Peckham
London
SE15 4RF
Secretary NameBeverley Younes
NationalityBritish
StatusCurrent
Appointed17 July 1996(1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address132 Bellenden Road
Peckham
London
SE15 4RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Statement of affairs (8 pages)
27 September 1999Appointment of a voluntary liquidator (1 page)
27 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1999Registered office changed on 07/09/99 from: 139A fonthill road london N4 3HF (1 page)
12 March 1999Return made up to 10/07/98; no change of members (4 pages)
25 November 1998Accounts made up to 30 November 1997 (10 pages)
5 May 1998Compulsory strike-off action has been discontinued (1 page)
1 May 1998Return made up to 10/07/97; full list of members (6 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
21 August 1996Registered office changed on 21/08/96 from: 12 sunnyhill road streatham london SW16 2UH (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Secretary's particulars changed;new director appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
10 July 1996Incorporation (12 pages)