Chingford
London
E4 6AN
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Allison Anne Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 19 Juniper Gardens Shenley Radlett WD7 9LA |
Secretary Name | Vic Kouyoumjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 11 West Point 49 Putney Hill Putney London SW15 6RU |
Director Name | Ms Tyler Tracee Moorehead |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2010) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Regency House (1st Floor) Kings Place Buckhurst Hill Essex IG9 5EB |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | bigpicbiz.com |
---|
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
520 at £1 | Tracee Tyler Moorehead 52.00% Ordinary |
---|---|
200 at £1 | Sarah Du Heaume 20.00% Ordinary |
140 at £1 | Jeremy Smith 14.00% Ordinary |
140 at £1 | Peter James Eyres 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,011 |
Cash | £1,486 |
Current Liabilities | £79,823 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 12 July 2017 (overdue) |
---|
10 March 2004 | Delivered on: 11 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 May 2017 | Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016 (1 page) |
---|---|
16 May 2017 | Termination of appointment of Paul Anthony Clarke as a director on 1 November 2016 (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Appointment of Mr Paul Anthony Clarke as a director on 1 July 2013 (2 pages) |
9 October 2014 | Appointment of Mr Paul Anthony Clarke as a director on 1 July 2013 (2 pages) |
9 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
4 April 2014 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 4 April 2014 (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Termination of appointment of Gavin Kaye as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Termination of appointment of Vic Kouyoumjian as a secretary (1 page) |
19 June 2012 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 November 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Tracee Tyler Moorehead on 28 June 2010 (2 pages) |
19 November 2010 | Termination of appointment of Tyler Moorehead as a director (1 page) |
12 February 2010 | Appointment of Ms. Tyler Tracee Moorehead as a director (2 pages) |
6 December 2009 | Change of name notice (1 page) |
6 December 2009 | Company name changed gmk consulting LIMITED\certificate issued on 06/12/09
|
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Change of name notice (1 page) |
21 August 2009 | Director appointed tracee tyler moorehead (1 page) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 22A theobalds road london WC1X 8PF (1 page) |
6 February 2009 | Secretary appointed vicken kouyoumjian (1 page) |
28 January 2009 | Appointment terminated secretary allison kaye (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 19 juniper gardens shenley radlett hertfordshire WD7 9LA (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 December 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2005 | Return made up to 28/06/05; full list of members (6 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
6 February 2003 | Company name changed butterfly consulting LIMITED\certificate issued on 06/02/03 (2 pages) |
4 October 2002 | New director appointed (3 pages) |
27 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (13 pages) |