Company NameBig Spring Limited
Company StatusDissolved
Company Number06142516
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Simon Metson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address53 Moreton Road
Ongar
Essex
CM5 0AR
Secretary NameLisa Metson
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration9 years, 4 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address53 Moreton Road
Ongar
Essex
CM5 0AR
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Michael Cliffe House
Skinner Street
London
EC1R 0WX
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

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 Anthony Simon Metson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Director's details changed for Anthony Metson on 29 November 2011 (2 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
8 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 07/03/08; full list of members (3 pages)
17 December 2007Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
7 March 2007Incorporation (17 pages)