Company NameBig House (Fundraising) Ltd
Company StatusDissolved
Company Number03853445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Secretary NameEvelyn Akadiri
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameDenise McGarley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year after company formation)
Appointment Duration3 years, 6 months (closed 04 May 2004)
RoleManagement Accountant
Correspondence Address58 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameIan Michael Port
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameIan Rundell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address247 Ben Jonson House
Barbican
London
EC2Y 8DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address151 Marylebone Road
London
NW1 5QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1
Net Worth-£1
Current Liabilities£1

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Director resigned (1 page)
8 December 2003Application for striking-off (1 page)
3 October 2003Annual return made up to 05/10/03 (4 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
10 October 2002Annual return made up to 05/10/02 (4 pages)
12 March 2002Annual return made up to 05/10/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
24 November 2000New director appointed (2 pages)
15 November 2000Annual return made up to 05/10/00 (3 pages)
6 November 2000Director resigned (1 page)
11 October 2000Secretary's particulars changed (1 page)
7 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (23 pages)