Company NameBig Frank Limited
Company StatusDissolved
Company Number04102614
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Farhan Baig
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(5 days after company formation)
Appointment Duration22 years, 8 months (closed 04 July 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address91 Camden Street
London
NW1 0HP
Director NameWilliam Geoffrey Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleWriter
Correspondence Address31 Spring Grove
London
W4 3NH
Director NameStephen Mark Perry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2004)
RolePhotographer
Correspondence Address90 Wolf Lane
Windsor
Berkshire
SL4 4YZ
Secretary NameStephen Mark Perry
NationalityBritish
StatusResigned
Appointed06 November 2000(5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2001)
RolePhotographer
Correspondence Address48 Sandycombe Road
Kew
Richmond
Surrey
TW9 2DY
Secretary NameMr Felix Michael Haim
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months after company formation)
Appointment Duration18 years, 8 months (resigned 12 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunters Croft Rusper Road
Ifield
Crawley
West Sussex
RH11 0LR

Contact

Telephone020 77884398
Telephone regionLondon

Location

Registered Address85-87 Bayham Street
Camden Town
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Farhan Baig
66.67%
Ordinary
1 at £1Samantha Jackson Baig
33.33%
Ordinary

Financials

Year2014
Net Worth£103
Cash£19,639
Current Liabilities£34,039

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
21 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
12 February 2020Termination of appointment of Felix Michael Haim as a secretary on 12 February 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
3 March 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
3 March 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(4 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(4 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
18 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 December 2009Director's details changed for Farhan Baig on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Farhan Baig on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
22 January 2009Return made up to 01/11/08; full list of members (3 pages)
22 January 2009Return made up to 01/11/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 January 2008Return made up to 01/11/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 01/11/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
6 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 February 2007Return made up to 01/11/06; full list of members (6 pages)
27 February 2007Return made up to 01/11/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 December 2005Return made up to 01/11/05; full list of members (6 pages)
6 December 2005Return made up to 01/11/05; full list of members (6 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 March 2005Registered office changed on 09/03/05 from: hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page)
9 March 2005Registered office changed on 09/03/05 from: hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page)
15 November 2004Return made up to 01/11/04; full list of members (6 pages)
15 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 June 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
8 June 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 01/11/02; full list of members (7 pages)
30 December 2002Return made up to 01/11/02; full list of members (7 pages)
13 August 2002Registered office changed on 13/08/02 from: suite 4 79 wardour street london W1D 6QB (1 page)
13 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
13 August 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
13 August 2002Registered office changed on 13/08/02 from: suite 4 79 wardour street london W1D 6QB (1 page)
13 August 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
13 August 2002Director resigned (1 page)
15 February 2002Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 February 2002Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 21 sherborne close colnbrook slough berkshire SL3 0PB (1 page)
19 March 2001Registered office changed on 19/03/01 from: 21 sherborne close colnbrook slough berkshire SL3 0PB (1 page)
1 November 2000Incorporation (17 pages)
1 November 2000Incorporation (17 pages)