Company NameThe Big Society Network Limited
Company StatusDissolved
Company Number07201756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2010(14 years ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Martyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Stephen Albert Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 30 December 2014)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Simon James Crawford Randall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr Paul Christopher Barstow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2011)
RoleSocial Entrpeneur
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Paul Christopher Barstow Twivy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 21 June 2011)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Paul Christopher Barstow Twivy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 21 June 2011)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMs Lucy Windmill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2013)
RoleExternal Relations & Events
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Websitewww.thebigsociety.co.uk

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,207
Cash£2,691
Current Liabilities£70,361

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
29 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
23 April 2014Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page)
23 April 2014Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page)
23 April 2014Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Annual return made up to 24 March 2013 no member list (4 pages)
25 April 2013Annual return made up to 24 March 2013 no member list (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 24 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 24 March 2012 no member list (4 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 7 October 2011 (1 page)
25 August 2011Appointment of Mr Stephen Albert Moore as a director (2 pages)
25 August 2011Appointment of Mr Stephen Albert Moore as a director (2 pages)
26 July 2011Appointment of Ms Lucy Windmill as a director (2 pages)
26 July 2011Appointment of Ms Lucy Windmill as a director (2 pages)
15 July 2011Termination of appointment of Paul Twivy as a director (1 page)
15 July 2011Termination of appointment of Paul Twivy as a director (1 page)
20 June 2011Appointment of Mr Paul Christopher Barstow as a director (2 pages)
20 June 2011Appointment of Mr Paul Christopher Barstow as a director (2 pages)
20 June 2011Termination of appointment of Paul Barstow as a director (1 page)
20 June 2011Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages)
20 June 2011Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages)
20 June 2011Termination of appointment of Paul Barstow as a director (1 page)
19 June 2011Termination of appointment of Paul Twivy as a director (1 page)
19 June 2011Termination of appointment of Paul Twivy as a director (1 page)
13 April 2011Annual return made up to 24 March 2011 no member list (3 pages)
13 April 2011Annual return made up to 24 March 2011 no member list (3 pages)
2 August 2010Appointment of Martyn Rose as a director (3 pages)
2 August 2010Appointment of Martyn Rose as a director (3 pages)
17 June 2010Appointment of Paul Christopher Barstow Twivy as a director (3 pages)
17 June 2010Termination of appointment of Simon Randall as a director (2 pages)
17 June 2010Appointment of Paul Christopher Barstow Twivy as a director (3 pages)
17 June 2010Registered office address changed from Craigower Woodland Rise Sevenoaks Kent TN15 0HZ England on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Craigower Woodland Rise Sevenoaks Kent TN15 0HZ England on 17 June 2010 (2 pages)
17 June 2010Termination of appointment of Simon Randall as a director (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)