Company NameBig Business Financial Solutions Limited
Company StatusDissolved
Company Number03849440
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichelle Elizabeth Dickie
Date of BirthApril 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 October 1999(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 30 June 2009)
RoleAccounts
Correspondence AddressFlat 21 The Draytons 1 Benwell Road
London
N7 7AY
Secretary NameBruce John Goldfinch
NationalityNew Zealander
StatusClosed
Appointed01 November 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 30 June 2009)
RoleIT Project Manager
Correspondence AddressFlat 21 The Draytons
1 Benwell Road
London
N7 7AY
Secretary NameMichelle Elizabeth Dickie
NationalityBritish
StatusResigned
Appointed20 October 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleAccounts Clerk
Correspondence AddressFlat 5
374 Harrow Road
London
W9 2HU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address23c Highbury Grange
London
N5 2QA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Turnover£26,111
Gross Profit£26,111
Net Worth£12,249
Cash£5,611
Current Liabilities£3,862

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Registered office changed on 24/04/2008 from flat 21 the draytons 1 benwell road london N7 7AY (1 page)
7 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 28/09/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 28/09/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: 157B offord road islington london N1 1LR (1 page)
19 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 October 2005Return made up to 28/09/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 January 2005Return made up to 28/09/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 28/09/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 November 2002Registered office changed on 13/11/02 from: 87 queen alexandra mansions hastings street london WC1H 9DP (1 page)
30 September 2002Return made up to 28/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Registered office changed on 15/04/02 from: flat 1 78 marchmont street london WC1N 1AG (1 page)
29 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
21 March 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
28 November 2001Registered office changed on 28/11/01 from: flat 41 70 pentonville road angel london N1 9PR (1 page)
28 November 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: flat 5 374 harrow road london W9 2HU (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
28 March 2001Full accounts made up to 30 September 2000 (6 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
24 November 1999New secretary appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (9 pages)