Company NameBIGA (UK) Ltd
DirectorHikmet Kurt
Company StatusLiquidation
Company Number04714126
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Hikmet Kurt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Charminster Road
Bournemouth
Dorset
BH8 8UH
Secretary NameMrs Aynur Kurt
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 day after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address129 Charminster Road
Bournemouth
BH8 8UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Turnover£117,562
Gross Profit£87,998
Net Worth£13,296
Cash£495
Current Liabilities£14,336

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due10 April 2017 (overdue)

Filing History

20 February 2013Withdraw the company strike off application (2 pages)
29 January 2013Order of court to wind up (2 pages)
5 January 2012Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
6 October 2011Registered office address changed from 129 Charminster Road Bournemouth Dorset BH8 8UH on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 129 Charminster Road Bournemouth Dorset BH8 8UH on 6 October 2011 (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(4 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
6 April 2010Secretary's details changed for Mrs Aynur Kurt on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Hikmet Kurt on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Hikmet Kurt on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Aynur Kurt on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Mrs Aynur Kurt on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Aynur Kurt on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
20 April 2009Return made up to 27/03/09; no change of members (4 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
1 May 2008Return made up to 27/03/08; full list of members (6 pages)
5 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 June 2007Return made up to 27/03/07; full list of members (6 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
29 June 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
6 May 2005Return made up to 27/03/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
27 March 2003Incorporation (9 pages)