Mayfair
London
W1J 5PA
Director Name | Mr Russell Paul Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Director Name | Mr Andrew James Plummer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 64 High Street Epsom Surrey KT19 8AJ |
Director Name | Mr David Milton Plummer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Registered Address | 3 Queen Street Mayfair London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,821 |
Cash | £2,992 |
Current Liabilities | £73,307 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
15 May 2016 | Termination of appointment of David Milton Plummer as a director on 19 April 2016 (1 page) |
15 May 2016 | Termination of appointment of David Milton Plummer as a director on 19 April 2016 (1 page) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (11 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
16 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Company name changed cum pane LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Company name changed cum pane LIMITED\certificate issued on 11/03/13
|
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Amended accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Amended accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Amended accounts made up to 31 March 2011 (9 pages) |
8 January 2013 | Amended accounts made up to 31 March 2011 (9 pages) |
2 January 2013 | Company name changed thebigconsulting LTD\certificate issued on 02/01/13
|
2 January 2013 | Company name changed thebigconsulting LTD\certificate issued on 02/01/13
|
27 December 2012 | Termination of appointment of Russell Oliver as a director (1 page) |
27 December 2012 | Termination of appointment of Russell Oliver as a director (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Mr D Plummer Three Queen Street Mayfair London W1J 5PA England on 7 March 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr David Milton Plummer on 5 December 2011 (2 pages) |
14 November 2011 | Registered office address changed from , Bank Chambers 64 High Street, Epsom, Surrey, KT19 8AJ, England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from , Bank Chambers 64 High Street, Epsom, Surrey, KT19 8AJ, England on 14 November 2011 (1 page) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Termination of appointment of Andrew Plummer as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Plummer as a director (1 page) |
9 September 2010 | Appointment of Mr Russell Paul Oliver as a director (2 pages) |
9 September 2010 | Appointment of Mr Russell Paul Oliver as a director (2 pages) |
9 September 2010 | Termination of appointment of Russell Oliver as a director (1 page) |
9 September 2010 | Termination of appointment of Russell Oliver as a director (1 page) |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director (2 pages) |
9 September 2010 | Appointment of Mr Andrew James Plummer as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|