Company NameBigfish Oem Limited
DirectorScott Wester
Company StatusDissolved
Company Number03958205
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameSisco Consultancy Limited

Directors

Secretary NamePaul Foote
NationalityBritish
StatusCurrent
Appointed13 October 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address13 Neston Road
Watford
Herts
WD24 7BN
Director NameScott Wester
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(10 months after company formation)
Appointment Duration23 years, 3 months
RoleSales And Marketing
Correspondence Address19 Woodvale Way
London
NW11 8SF
Director NameMr Michael Charles Hatton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleService And Support
Correspondence Address3 Shaw Court
Aylesbury
Buckinghamshire
HP21 9HN
Secretary NameJoanne Southern
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address80 Lonsdale Road
Bolton
Lancashire
BL1 4PN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House City Forum
250 City Road, London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 July 2002Dissolved (1 page)
19 April 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Return of final meeting in a members' voluntary winding up (4 pages)
1 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Declaration of solvency (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 29/01/01--------- £ si 81@1=81 £ ic 2/83 (2 pages)
9 February 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
11 July 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
28 April 2000Memorandum and Articles of Association (9 pages)
25 April 2000Company name changed sisco consultancy LIMITED\certificate issued on 26/04/00 (2 pages)
28 March 2000Incorporation (15 pages)