Company NameBigsmallco Ltd.
Company StatusDissolved
Company Number03380605
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NamesOpengate Products Limited and Giant Technologies Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Peter James Bucklitsch
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBellsmead Station Road
Rotherfield
Crowborough
East Sussex
TN6 3HR
Director NameMs Linda Joyce Elisha
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 25 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Old Shoreham Road
Hove
East Sussex
BN3 3TW
Director NameMr Anthony David Lambert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 25 October 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Old Shoreham Road
Hove
East Sussex
BN3 6HL
Secretary NameMs Linda Joyce Elisha
NationalityBritish
StatusResigned
Appointed05 June 1997(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Old Shoreham Road
Hove
East Sussex
BN3 3TW
Director NameObiter Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence AddressBellsmead
Station Road Rotherfield
Crowborough
East Sussex
TN6 3HR

Location

Registered Address145 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Linda Joyce Elisha
50.00%
Ordinary
50 at £1Mr Anthony David Lambert
50.00%
Ordinary

Financials

Year2014
Turnover£147,378
Gross Profit£146,287
Net Worth-£20,905
Cash£1,000
Current Liabilities£51,487

Accounts

Latest Accounts3 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 December

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Termination of appointment of Linda Joyce Elisha as a secretary on 26 October 2014 (1 page)
29 October 2014Registered office address changed from 189F South Coast Road Peacehaven East Sussex BN10 8NS to 145 st. John Street London EC1V 4PW on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Linda Joyce Elisha as a director on 25 October 2014 (1 page)
29 October 2014Termination of appointment of Anthony David Lambert as a director on 25 October 2014 (1 page)
8 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
9 September 2013Total exemption full accounts made up to 3 December 2012 (10 pages)
9 September 2013Total exemption full accounts made up to 3 December 2012 (10 pages)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
20 November 2012Company name changed giant technologies LTD.\certificate issued on 20/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-20
(3 pages)
24 August 2012Total exemption full accounts made up to 3 December 2011 (10 pages)
24 August 2012Total exemption full accounts made up to 3 December 2011 (10 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 3 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 3 December 2010 (10 pages)
15 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 3 December 2009 (10 pages)
7 September 2010Total exemption full accounts made up to 3 December 2009 (10 pages)
30 July 2010Director's details changed for Mr Anthony David Lambert on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Anthony David Lambert on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 3 December 2008 (9 pages)
21 October 2009Total exemption small company accounts made up to 3 December 2008 (9 pages)
1 October 2009Return made up to 04/06/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 3 December 2007 (9 pages)
5 December 2008Total exemption full accounts made up to 3 December 2007 (9 pages)
10 October 2008Return made up to 04/06/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 3 December 2006 (9 pages)
4 October 2007Total exemption small company accounts made up to 3 December 2006 (9 pages)
3 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2006Total exemption small company accounts made up to 3 December 2005 (9 pages)
8 December 2006Total exemption small company accounts made up to 3 December 2005 (9 pages)
11 August 2006Return made up to 04/06/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 3 December 2004 (9 pages)
9 December 2005Total exemption small company accounts made up to 3 December 2004 (9 pages)
11 October 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Total exemption small company accounts made up to 3 December 2003 (9 pages)
14 October 2004Total exemption small company accounts made up to 3 December 2003 (9 pages)
13 July 2004Return made up to 04/06/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 3 December 2002 (9 pages)
7 December 2003Total exemption small company accounts made up to 3 December 2002 (9 pages)
13 July 2003Return made up to 04/06/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 3 December 2001 (8 pages)
7 October 2002Total exemption small company accounts made up to 3 December 2001 (8 pages)
23 July 2002Return made up to 04/06/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 3 December 2000 (8 pages)
16 October 2001Total exemption small company accounts made up to 3 December 2000 (8 pages)
22 August 2001Return made up to 04/06/01; full list of members (6 pages)
4 October 2000Full accounts made up to 3 December 1999 (11 pages)
4 October 2000Full accounts made up to 3 December 1999 (11 pages)
14 August 2000Return made up to 04/06/00; full list of members (6 pages)
7 July 1999Return made up to 04/06/99; no change of members (4 pages)
7 April 1999Registered office changed on 07/04/99 from: neville & russell glyn farm sunrise business park blanford DT11 8SS (1 page)
6 April 1999Full accounts made up to 3 December 1998 (10 pages)
6 April 1999Full accounts made up to 3 December 1998 (10 pages)
15 December 1998Return made up to 04/06/98; full list of members (6 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
3 July 1998Accounting reference date extended from 30/06/98 to 03/12/98 (1 page)
21 November 1997Company name changed opengate products LIMITED\certificate issued on 21/11/97 (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 40 sillwood road silwood house brighton east sussex BN1 2LE (1 page)
28 August 1997Ad 05/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 1997Registered office changed on 15/08/97 from: bellsmead station road rotherfield crowborough east sussex TN6 3HR (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
4 June 1997Incorporation (17 pages)