Company NameBig Feet Social Work Services Limited
Company StatusDissolved
Company Number06492448
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameShane James Thomson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Road
Ware
Hertfordshire
SG12 7NJ
Secretary NameMr Jonathan Mark Speyer
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Shane James Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,636
Current Liabilities£18,986

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
23 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
21 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
21 November 2014Previous accounting period extended from 27 February 2014 to 28 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Director's details changed for Shane James Thomson on 1 October 2013 (2 pages)
11 February 2014Director's details changed for Shane James Thomson on 1 October 2013 (2 pages)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Register inspection address has been changed from C/O Speyer & Co 116 College Road Harrow Middlesex HA1 1BQ United Kingdom (1 page)
9 February 2012Termination of appointment of Jonathan Speyer as a secretary (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 December 2011Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 30 December 2011 (1 page)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
31 August 2010Director's details changed for Shane James Thomson on 31 August 2010 (2 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Shane James Thomson on 4 February 2010 (2 pages)
20 March 2010Director's details changed for Shane James Thomson on 4 February 2010 (2 pages)
20 March 2010Secretary's details changed for Mr Jonathan Mark Speyer on 4 February 2010 (1 page)
20 March 2010Secretary's details changed for Mr Jonathan Mark Speyer on 4 February 2010 (1 page)
20 March 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page)
18 March 2009Return made up to 04/02/09; full list of members (3 pages)
24 June 2008Director's change of particulars / shane thomson / 23/06/2008 (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
4 February 2008Incorporation (13 pages)