Company NameBigway Properties Limited
Company StatusDissolved
Company Number03228697
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Secretary NameDavid Maislish
NationalityBritish
StatusClosed
Appointed14 November 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(4 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 100
(4 pages)
25 March 2010Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
25 March 2010Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
18 August 2007Return made up to 24/07/07; no change of members (6 pages)
18 August 2007Return made up to 24/07/07; no change of members (6 pages)
28 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
28 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 August 2006Return made up to 24/07/06; full list of members (6 pages)
11 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 November 2005Return made up to 24/07/05; full list of members (6 pages)
1 November 2005Return made up to 24/07/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin coe 2 stone buildings, lincolns inn london WC2A 3TH (1 page)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin coe 2 stone buildings, lincolns inn london WC2A 3TH (1 page)
29 September 2003Return made up to 24/07/03; full list of members (6 pages)
29 September 2003Return made up to 24/07/03; full list of members (6 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
31 July 2002Return made up to 24/07/02; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
19 June 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
6 June 2002Full accounts made up to 31 July 1999 (13 pages)
6 June 2002Full accounts made up to 31 July 1999 (13 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Secretary's particulars changed (1 page)
29 March 2002Secretary's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish &co 1 raymond buildings grays inn london WC1R 5BH (1 page)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish &co 1 raymond buildings grays inn london WC1R 5BH (1 page)
11 August 2000Return made up to 24/07/00; full list of members (7 pages)
11 August 2000Return made up to 24/07/00; full list of members (7 pages)
26 October 1999Return made up to 24/07/99; no change of members (6 pages)
26 October 1999Return made up to 24/07/99; no change of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Full accounts made up to 31 July 1998 (9 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
22 September 1997Return made up to 24/07/97; full list of members (6 pages)
22 September 1997Return made up to 24/07/97; full list of members (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
20 November 1996Registered office changed on 20/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 November 1996Registered office changed on 20/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1996Incorporation (17 pages)