Company NameBigsave UK Limited
DirectorsJames Mellon and Mohammad Kazem Behjat
Company StatusDissolved
Company Number03597837
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Previous NameUnity International Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJames Mellon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCollinson House
Spaldrick
Port Erin
Isle Of Man
IM9 6PA
Director NameMohammad Kazem Behjat
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleBusiness Manager
Correspondence AddressFlat 3 58 Albert Court
Prince Consort Road
London
SW7 2BE
Secretary NameIcoserv Limited (Corporation)
StatusCurrent
Appointed30 April 2002(3 years, 9 months after company formation)
Appointment Duration22 years
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMr Anthony Stephen Leppard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMichael Shahram Kianfar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(11 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 2000)
RoleTechnology Consultant
Correspondence AddressWhite Hart House
High Street, Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameMr Anthony Stephen Leppard
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameOliver Breidt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2000(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2000)
RoleAccountant
Correspondence AddressBreisacherstrasse 59
Basle
Switzerland
4057 Ch
Foreign
Director NameIan Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2001)
RoleAccountant
Correspondence AddressAllan Bank House
Circular Road
Douglas
Isle Of Man
IM1 1AY
Director NameDW Management Services Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressWhite Hart House High Street
Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,227,760
Gross Profit£54,622
Net Worth-£760,939
Cash£325,798
Current Liabilities£1,691,132

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 June 2006Dissolved (1 page)
6 March 2006Return of final meeting of creditors (1 page)
20 May 2003Notice of discharge of Administration Order (4 pages)
20 May 2003Appointment of a liquidator (1 page)
20 May 2003Order of court to wind up (3 pages)
20 May 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Notice of result of meeting of creditors (6 pages)
6 November 2002Administration Order (4 pages)
23 October 2002Registered office changed on 23/10/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
17 October 2002Notice of Administration Order (1 page)
6 June 2002Full accounts made up to 31 December 2000 (17 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
5 September 2001Director resigned (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 14/07/01; full list of members (7 pages)
7 June 2001New director appointed (2 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
5 July 2000Particulars of mortgage/charge (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 February 2000New director appointed (1 page)
23 February 2000Registered office changed on 23/02/00 from: white hart house high street limpsfield surrey RH8 0DT (1 page)
23 December 1999Company name changed unity international holdings lim ited\certificate issued on 24/12/99 (2 pages)
21 December 1999Full accounts made up to 31 July 1999 (10 pages)
2 September 1999Ad 16/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
21 July 1999Return made up to 14/07/99; full list of members (7 pages)
20 July 1999New director appointed (3 pages)
20 July 1998New director appointed (3 pages)
20 July 1998Director resigned (1 page)
14 July 1998Incorporation (17 pages)