Company NameBigger Deal Limited
Company StatusDissolved
Company Number06133693
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameAnthony Ivan Holden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleWriter
Correspondence AddressFlat 21
16 Chelmer Road
London
E9 6AF
Director NameRichard Mark Whitehouse
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Knightwood
8 Snowdon Road
Bournemouth
Dorset
BH4 9HL
Secretary NameMr Soner Osman
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Imber Close
London
N14 4NA
Director NameMr Soner Osman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Imber Close
London
N14 4NA
Director NameChristian Digby Firth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleMarketing
Correspondence Address6 Alwyne Road
London
N1 2HH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Imber Close
Southgate
London
N14 4NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at 1Micahel Smith
7.50%
Ordinary
75 at 1Ms Cindy Blake
7.50%
Ordinary
75 at 1Roy Houghton
7.50%
Ordinary
150 at 1Anthony Ivan Holden
15.00%
Ordinary
125 at 1Christian Digby-firth
12.50%
Ordinary
100 at 1Al Alvarez
10.00%
Ordinary
100 at 1Hugh Howard
10.00%
Ordinary
100 at 1Joe Saumarez-smith
10.00%
Ordinary
100 at 1Richard Mark Whitehouse
10.00%
Ordinary
100 at 1Sonny Osman
10.00%
Ordinary

Financials

Year2014
Turnover£39,619
Gross Profit£39,619
Net Worth-£232
Cash£22,958
Current Liabilities£27,350

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2010Termination of appointment of Anthony Holden as a director (1 page)
20 September 2010Termination of appointment of Soner Osman as a secretary (1 page)
20 September 2010Termination of appointment of Soner Osman as a director (1 page)
20 September 2010Termination of appointment of Christian Digby Firth as a director (1 page)
29 January 2010Voluntary strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (2 pages)
23 July 2009Appointment terminated director richard whitehouse (1 page)
16 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 July 2009Return made up to 01/03/09; full list of members (7 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Return made up to 01/03/08; full list of members (7 pages)
14 February 2008New director appointed (1 page)
15 May 2007Ad 01/03/07-10/04/07 £ si 999@1=999 £ ic 1/1000 (4 pages)
12 April 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
1 March 2007Incorporation (21 pages)