Company NameThe Big One 2000 Limited
Company StatusDissolved
Company Number03823015
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameKimfold Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameTorkel Oftedal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed07 September 1999(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressHindalsv 25
N-4018 Stavanger
Norway
Foreign
Secretary NameTorkel Oftedal
NationalityNorwegian
StatusClosed
Appointed07 September 1999(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressHindalsv 25
N-4018 Stavanger
Norway
Foreign
Director NameMark Harouni
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressAngel Cottage
London
W2 5bu
W2 5DE
Director NameGeir Bloch Johansen
Date of BirthApril 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed07 September 1999(4 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleConsultant
Correspondence AddressAgent Kiellandsgt 17
N-4010 Stavanger
Norway
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
18 October 2000Return made up to 10/08/00; full list of members (6 pages)
25 October 1999Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 120 east road london N1 6AA (1 page)
10 August 1999Incorporation (15 pages)