Company NameBigbrand Limited
Company StatusDissolved
Company Number03950298
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Vivian Marcel Cohen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 days after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Haslemere Avenue
London
NW4 2PU
Director NameJeffrey Everard Charles Davidson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 days after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2006)
RoleAccountant
Correspondence Address8 Southampton Place
London
WC1A 2EA
Secretary NameMr Vivian Marcel Cohen
NationalityBritish
StatusClosed
Appointed20 March 2000(3 days after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Haslemere Avenue
London
NW4 2PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Southampton Place
London
WC1A 2EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£812,659
Gross Profit£40,934
Net Worth-£61,729
Cash£26,894
Current Liabilities£16,264

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
9 March 2003Return made up to 17/03/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
17 June 2002Return made up to 17/03/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 July 2001Return made up to 17/03/01; full list of members (6 pages)
30 August 2000Director's particulars changed (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (1 page)
6 April 2000Secretary resigned (4 pages)
23 March 2000Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page)
17 March 2000Incorporation (15 pages)