Company NameBigger Bite Limited
Company StatusDissolved
Company Number04050464
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameSavas Tanis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(4 days after company formation)
Appointment Duration14 years, 2 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Northern Avenue
London
N9 9QZ
Secretary NameSavas Tanis
NationalityBritish
StatusClosed
Appointed14 August 2000(4 days after company formation)
Appointment Duration14 years, 2 months (closed 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Northern Avenue
London
N9 9QZ
Director NameCahit Kayalp
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 days after company formation)
Appointment Duration13 years, 4 months (resigned 05 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266-268 High Street
Waltham Cross
Herts
EN8 7EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address266-268 High Street
Waltham Cross
Herts
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr C. Kayalp
50.00%
Ordinary
50 at £1Mr Savas Tanis
50.00%
Ordinary

Financials

Year2014
Net Worth£547
Cash£13,034
Current Liabilities£13,337

Accounts

Latest Accounts19 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
13 June 2014Total exemption small company accounts made up to 19 December 2013 (6 pages)
28 May 2014Termination of appointment of Cahit Kayalp as a director (1 page)
2 April 2014Previous accounting period extended from 31 July 2013 to 19 December 2013 (1 page)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Director's details changed for Cahit Kayalp on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Savas Tanis on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Cahit Kayalp on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Savas Tanis on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
5 November 2008Return made up to 10/08/08; full list of members (4 pages)
5 November 2008Appointment terminated secretary aa company services LIMITED (1 page)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 10/08/07; no change of members (7 pages)
20 April 2007Registered office changed on 20/04/07 from: 22-28 london lane london E8 3PR (1 page)
19 April 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 September 2006Return made up to 10/08/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
21 November 2005Secretary resigned (1 page)
11 November 2005Return made up to 10/08/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 November 2004Return made up to 10/08/04; full list of members (7 pages)
23 July 2004Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
11 October 2002Return made up to 10/08/02; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: 533A kingsland road london E8 4AR (1 page)
21 July 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 May 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
8 October 2001Return made up to 10/08/01; full list of members (7 pages)
29 August 2000Registered office changed on 29/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
10 August 2000Incorporation (12 pages)