Company NameBig Blind Limited
Company StatusDissolved
Company Number07191993
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Cassie Heywood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameLeanne Sara Moss
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/268 Chapel Street
Salford
M3 5JZ

Location

Registered Address601 International House 223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Cassie Heywood
100.00%
Ordinary

Financials

Year2014
Net Worth£29,164
Cash£10,939
Current Liabilities£790,675

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Mrs Cassie Heywood on 1 March 2014 (2 pages)
9 April 2015Director's details changed for Mrs Cassie Heywood on 1 March 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 1 September 2010 (1 page)
9 June 2010Termination of appointment of Leanne Moss as a director (1 page)
9 June 2010Appointment of Mrs Cassie Heywood as a director (2 pages)
21 April 2010Appointment of Leanne Sara Moss as a director (3 pages)
19 April 2010Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Andrew Davis as a director (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)