Company NameBig City Gas Company Limited
Company StatusDissolved
Company Number05481940
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Mills
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Hartsbourne Way
Hemel Hempstead
Hertfordshire
HP2 4PS
Director NameMr Peter Antony Torino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Secretary NameMr Peter Antony Torino
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Director NameJohn Philip Hawkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 September 2013)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Woolpack Close
Dunstable
Bedfordshire
LU6 3BF

Contact

Websitewww.bigcitygas.co.uk
Telephone0800 2987409
Telephone regionFreephone

Location

Registered Address25 Leith Mansions
Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Steve Mills
66.67%
Ordinary
100 at £1Mr Peter Antony Torino
33.33%
Ordinary

Financials

Year2014
Net Worth£38,115
Cash£1,410
Current Liabilities£9,479

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
3 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 300
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 300
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 300
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Termination of appointment of John Hawkins as a director (2 pages)
30 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Director's details changed for Stephen Mills on 15 June 2010 (2 pages)
29 July 2010Director's details changed for John Philip Hawkins on 15 June 2010 (2 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 300
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 300
(4 pages)
4 September 2009Director appointed john philip hawkins (2 pages)
19 August 2009Ad 15/08/09\gbp si 78@1=78\gbp ic 200/278\ (2 pages)
19 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 July 2006Return made up to 15/06/06; full list of members (7 pages)
20 October 2005Ad 10/10/05--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 October 2005Ad 10/10/05--------- £ si 50@1=50 £ ic 150/200 (2 pages)
14 September 2005Ad 01/09/05-02/09/05 si 48@1=48 ic 2/50 (2 pages)
14 September 2005Ad 01/09/05-02/09/05 si 50@1=50 ic 50/100 (2 pages)
15 June 2005Incorporation (14 pages)