London
W1J 7LU
Director Name | Mr Stephen Albert Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 December 2014) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Simon James Crawford Randall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craigower Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Paul Christopher Barstow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2011) |
Role | Social Entrpeneur |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Paul Christopher Barstow Twivy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 21 June 2011) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mr Paul Christopher Barstow Twivy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 21 June 2011) |
Role | Social Entrepreneur |
Country of Residence | England |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Ms Lucy Windmill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2013) |
Role | External Relations & Events |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Website | www.thebigsociety.co.uk |
---|
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,207 |
Cash | £2,691 |
Current Liabilities | £70,361 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
29 April 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
23 April 2014 | Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page) |
23 April 2014 | Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page) |
23 April 2014 | Termination of appointment of Lucy Windmill as a director on 5 December 2013 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 24 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 24 March 2012 no member list (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Stephen Albert Moore as a director (2 pages) |
25 August 2011 | Appointment of Mr Stephen Albert Moore as a director (2 pages) |
26 July 2011 | Appointment of Ms Lucy Windmill as a director (2 pages) |
26 July 2011 | Appointment of Ms Lucy Windmill as a director (2 pages) |
15 July 2011 | Termination of appointment of Paul Twivy as a director (1 page) |
15 July 2011 | Termination of appointment of Paul Twivy as a director (1 page) |
20 June 2011 | Appointment of Mr Paul Christopher Barstow as a director (2 pages) |
20 June 2011 | Appointment of Mr Paul Christopher Barstow as a director (2 pages) |
20 June 2011 | Termination of appointment of Paul Barstow as a director (1 page) |
20 June 2011 | Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages) |
20 June 2011 | Appointment of Mr Paul Christopher Barstow Twivy as a director (2 pages) |
20 June 2011 | Termination of appointment of Paul Barstow as a director (1 page) |
19 June 2011 | Termination of appointment of Paul Twivy as a director (1 page) |
19 June 2011 | Termination of appointment of Paul Twivy as a director (1 page) |
13 April 2011 | Annual return made up to 24 March 2011 no member list (3 pages) |
13 April 2011 | Annual return made up to 24 March 2011 no member list (3 pages) |
2 August 2010 | Appointment of Martyn Rose as a director (3 pages) |
2 August 2010 | Appointment of Martyn Rose as a director (3 pages) |
17 June 2010 | Appointment of Paul Christopher Barstow Twivy as a director (3 pages) |
17 June 2010 | Termination of appointment of Simon Randall as a director (2 pages) |
17 June 2010 | Appointment of Paul Christopher Barstow Twivy as a director (3 pages) |
17 June 2010 | Registered office address changed from Craigower Woodland Rise Sevenoaks Kent TN15 0HZ England on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Craigower Woodland Rise Sevenoaks Kent TN15 0HZ England on 17 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Simon Randall as a director (2 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|