Company NameBigger Apple Limited
Company StatusDissolved
Company Number05956180
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Fitzgerald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(1 day after company formation)
Appointment Duration7 years, 10 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cedar Road
London
NW2 6SS
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Thomas George Edwards
NationalityBritish
StatusResigned
Appointed05 October 2006(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Coswell Road
London
EC1V 7ER

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Terence Frank O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
3 October 2012Termination of appointment of Thomas Edwards as a secretary (1 page)
31 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
2 April 2012Termination of appointment of Terence O'sullivan as a director (1 page)
22 February 2012Director's details changed for Mr Mark Fitzgerald on 31 January 2012 (2 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 04/10/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 04/10/07; full list of members (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
19 April 2007Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Incorporation (17 pages)