Company NameBig City Properties Limited
Company StatusDissolved
Company Number03603341
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rahul Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Portland Place
London
W1B 1QX
Director NameMiss Rita Sharma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Portland Place
London
W1B 1QX
Secretary NameMiss Rita Sharma
NationalityBritish
StatusClosed
Appointed20 October 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Portland Place
London
W1B 1QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
17 August 2000Return made up to 24/07/00; full list of members (4 pages)
17 August 2000Registered office changed on 17/08/00 from: 1 conduit street london W1R 9TG (1 page)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Return made up to 24/07/99; full list of members (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: suite 20187 72 new bond street london W1Y 9DD (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)