Company NameBig Fish Search & Selection Limited
Company StatusDissolved
Company Number04566657
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Nicola Jane Kleinmann
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4RY
Secretary NameWilliam Keeshan
NationalityBritish
StatusClosed
Appointed09 September 2005(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 23 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Leicester Lane
Leamington Spa
Warwickshire
CV32 7HF
Director NameMr Ian Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Chairman Chartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Secretary NameMr Ian Bates
NationalityEnglish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Chairman Chartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.bigfish.com

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2k at £1Nicola Jane Kleinman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,770
Cash£11
Current Liabilities£85,485

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
23 December 2015Liquidators' statement of receipts and payments to 4 December 2015 (20 pages)
23 December 2015Liquidators statement of receipts and payments to 4 December 2015 (20 pages)
8 May 2015Liquidators statement of receipts and payments to 15 March 2015 (18 pages)
8 May 2015Liquidators' statement of receipts and payments to 15 March 2015 (18 pages)
28 April 2014Liquidators' statement of receipts and payments to 15 March 2014 (17 pages)
28 April 2014Liquidators statement of receipts and payments to 15 March 2014 (17 pages)
30 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (17 pages)
30 May 2013Liquidators statement of receipts and payments to 15 March 2013 (17 pages)
27 June 2012Liquidators' statement of receipts and payments to 15 March 2012 (18 pages)
27 June 2012Liquidators statement of receipts and payments to 15 March 2012 (18 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2011Liquidators statement of receipts and payments to 15 August 2011 (10 pages)
11 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (10 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Statement of affairs with form 4.19 (9 pages)
25 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2011Registered office address changed from 45 Russell Street Leamington Spa Warwickshire CV32 5QB on 28 February 2011 (2 pages)
1 December 2010Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages)
1 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 2,000
(4 pages)
1 December 2010Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Nicola Jane Kleinman on 1 October 2009 (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 18/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 December 2007Return made up to 18/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 18/10/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Registered office changed on 12/05/06 from: 37 hill street leamington spa warwickshire CV32 5XT (1 page)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Registered office changed on 27/09/05 from: 7 saracens wharf fenny stratford milton keynes MK2 2AL (1 page)
27 September 2005Location of register of members (1 page)
18 January 2005Return made up to 18/10/04; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 November 2003Return made up to 18/10/03; full list of members (7 pages)
16 September 2003Ad 24/10/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (21 pages)