Company NameBig D Kosher Limited
Company StatusDissolved
Company Number04182041
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameAblegrand Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSteven Kander
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address24 The Grove
Edgware
Middlesex
HA8 9QB
Director NameSusan Kander
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address24 The Grove
Edgware
Middlesex
HA8 9QB
Secretary NameSusan Kander
NationalityBritish
StatusClosed
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address24 The Grove
Edgware
Middlesex
HA8 9QB
Director NameDavid Derek Taffel
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameShirley Jane Taffel
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address2 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address24 The Grove
Edgware
Middlesex
HA8 9QB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2008Registered office changed on 24/07/2008 from 22 hillcrest avenue edgware middlesex HA8 8PA (1 page)
1 April 2008Appointment terminated director shirley taffel (1 page)
31 March 2008Appointment terminated director david taffel (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 July 2006Return made up to 19/03/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 June 2005Return made up to 19/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 August 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 May 2003Return made up to 19/03/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 September 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Company name changed ablegrand LTD\certificate issued on 18/05/01 (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 March 2001Incorporation (12 pages)