Company NameBig Fish Technical Management Services Limited
Company StatusDissolved
Company Number04006654
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date26 September 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameKaren Michelle Hubbard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleHousewife
Correspondence Address2 Cokers Down Cottages
Dundale Road
Tunbridge Wells
Kent
TN3 9AG
Secretary NamePauline Anne Hubbard
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Cokers Down Cottages
Dundale Road
Tunbridge Wells
Kent
TN3 9AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Return of final meeting of creditors (2 pages)
24 July 2007Registered office changed on 24/07/07 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP (1 page)
20 July 2007Appointment of a liquidator (1 page)
25 April 2007Order of court to wind up (2 pages)
16 September 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
12 July 2005Return made up to 02/06/05; full list of members (6 pages)
11 November 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
2 June 2004Return made up to 02/06/04; full list of members (6 pages)
31 March 2004Return made up to 02/06/03; full list of members (6 pages)
27 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
16 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
23 August 2000Particulars of mortgage/charge (11 pages)
7 June 2000Director resigned (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (2 pages)
2 June 2000Incorporation (10 pages)