Company NameBig City Reservations Limited
Company StatusDissolved
Company Number05732174
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Christine Ann Phillips
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleHotel Booking Agent
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameLinda Phillips
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Albemarle Road
East Barnet
Herts
EN4 8EQ

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

1000 at £1Christine Ann Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£431,645
Cash£474,645
Current Liabilities£64,868

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Return of final meeting in a members' voluntary winding up (16 pages)
11 April 2013Registered office address changed from C/O Elstree Studios Office 40 John Maxwell Building Shenley Road Borehamwood Herts WD6 1JG England on 11 April 2013 (2 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Declaration of solvency (3 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from Old Ancillary Block Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 16 March 2011 (1 page)
16 March 2011Director's details changed for Christine Ann Phillips on 16 March 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Christine Ann Phillips on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christine Ann Phillips on 6 April 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
12 March 2008Registered office changed on 12/03/2008 from elstree film and tv studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (13 pages)