Company NameKBIG Limited
Company StatusDissolved
Company Number04216438
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameStokesby Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Robert Cox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 04 April 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address82 Onslow Gardens
Wallington
Surrey
SM6 9QQ
Director NameMichael Ernest Garrett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressThe Gables 92 York Road
Woking
Surrey
GU22 7XR
Director NameAndrew James Donald Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 04 April 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marcuse Road
Caterham
Surrey
CR3 5FP
Director NameRoger James Bousfield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2017)
RoleChartered Patent Attorney
Correspondence AddressPark View Cottage
Tichborne
Alresford
Hampshire
SO24 0NA
Secretary NameMr Antony Victor Hawker
NationalityBritish
StatusClosed
Appointed06 January 2003(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 04 April 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr David Edwin, Julian Routley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(10 years, 10 months after company formation)
Appointment Duration5 years (closed 04 April 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCourtside Dartnell Avenue
West Byfleet
Surrey
KT14 6PH
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 April 2017)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameTimothy Robert Cox
NationalityBritish
StatusResigned
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address82 Onslow Gardens
Wallington
Surrey
SM6 9QQ
Director NameDerek Alfred Wheeler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maybelle Close
Beare Green
Dorking
Surrey
RH5 4RJ
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.kbig.co.uk/
Telephone020 86696263
Telephone regionLondon

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £0.01Palmerston Group LTD
9.14%
Ordinary
1.4k at £0.01Antony Victor Hawker
7.09%
Ordinary
9.8k at £0.01Andrew James Donald Martin
49.13%
Ordinary
832 at £0.01Roger James Bousfield
4.17%
Ordinary
3.1k at £0.01Timothy Robert Cox
15.41%
Ordinary
3k at £0.01Michael Garrett
15.05%
Ordinary

Financials

Year2014
Net Worth-£60,925
Cash£2,401
Current Liabilities£63,332

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 199.29
(11 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 199.29
(11 pages)
24 September 2014Appointment of Palmerston Secretaries Limited as a secretary on 20 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 199.29
(11 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
12 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 199.29
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 174.81
(4 pages)
15 May 2012Appointment of Mr David Edwin, Julian Routley as a director (2 pages)
15 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
6 July 2011Director's details changed for Andrew James Donald Martin on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Andrew James Donald Martin on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
28 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 166.49
(4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 December 2009Director's details changed for Andrew James Donald Martin on 24 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Antony Victor Hawker on 18 November 2009 (1 page)
11 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 316,405.00
(4 pages)
3 November 2009Termination of appointment of Derek Wheeler as a director (1 page)
3 November 2009Appointment of Mr Antony Victor Hawker as a director (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 31/03/08; full list of members (6 pages)
5 March 2008Ad 18/01/08\gbp si [email protected]=6\gbp ic 120/126\ (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (4 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Ad 30/04/05--------- £ si [email protected] (2 pages)
25 July 2005Return made up to 15/05/05; full list of members (4 pages)
1 June 2004Return made up to 15/05/04; full list of members (8 pages)
7 April 2004Secretary's particulars changed (1 page)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Ad 16/06/03--------- £ si [email protected]=5 £ ic 111/116 (2 pages)
27 May 2003Return made up to 15/05/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Ad 19/07/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
3 December 2002S-div 14/06/02 (1 page)
3 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2002Return made up to 15/05/02; full list of members (7 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road, sutton surrey SM1 4QL (1 page)
26 October 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2001Company name changed stokesby LIMITED\certificate issued on 06/06/01 (2 pages)
15 May 2001Incorporation (17 pages)