Company NameThe Big Idea Market Development Limited
Company StatusDissolved
Company Number04345598
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 3 months ago)
Dissolution Date11 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniel Jan Koziol
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed27 December 2001(same day as company formation)
RoleConsultant
Correspondence Address7 Mardleywood
Welwyn
Herts
AL6 0UY
Secretary NameAllan Warner Staples
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Gleanings
Church Road
Glatton
PE28 5RR
Secretary NameStephen Jon Saady
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Correspondence AddressSymal House
423 Edgware Road
London
NW9 0HU

Location

Registered AddressC/O Sjs Tax Ltd
Symal House Suite C2
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Termination of appointment of Stephen Saady as a secretary (2 pages)
6 February 2010Termination of appointment of Stephen Saady as a secretary (2 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 27/12/08; full list of members (3 pages)
19 January 2009Return made up to 27/12/08; full list of members (3 pages)
31 December 2008Amended accounts made up to 31 December 2007 (6 pages)
31 December 2008Amended accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o sjs tax LTD symal house edgware road london NW9 0HU (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o sjs tax LTD symal house edgware road london NW9 0HU (1 page)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 January 2007Return made up to 27/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 January 2007Return made up to 27/12/06; full list of members (6 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
20 June 2006Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
20 December 2005Return made up to 27/12/05; full list of members (6 pages)
20 December 2005Return made up to 27/12/05; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 January 2005Return made up to 27/12/04; full list of members (6 pages)
14 January 2005Return made up to 27/12/04; full list of members (6 pages)
2 December 2004Registered office changed on 02/12/04 from: the gleanings church road, glatton cambridgeshire PE28 5RR (1 page)
2 December 2004Registered office changed on 02/12/04 from: the gleanings church road, glatton cambridgeshire PE28 5RR (1 page)
19 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 27/12/03; full list of members (6 pages)
23 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 November 2003Registered office changed on 24/11/03 from: hoist cottage mill lane, waternewton peterborough cambridgeshire PE8 6LY (1 page)
24 November 2003Registered office changed on 24/11/03 from: hoist cottage mill lane, waternewton peterborough cambridgeshire PE8 6LY (1 page)
31 March 2003Return made up to 27/12/02; full list of members (6 pages)
31 March 2003Return made up to 27/12/02; full list of members (6 pages)
27 December 2001Incorporation (10 pages)