Company NameBig-E Limited
Company StatusDissolved
Company Number07246574
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlf Henrik Nordby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressAasenhagen 74b
Skedsmokorset
Akershus
2020
Director NameVegard Skoglund Skjefstad
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkogmusvegen 5
Nannestad
Akershus
2030
Director NameTrym Vidar Naevestad
Date of BirthJune 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrobekkveien 41
Oslo
0598
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed07 May 2010(same day as company formation)
Correspondence AddressStron House 100 Pall Mall
London
SW1Y 5EA

Location

Registered AddressStron House
100 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Alf Henrik Nordby
50.00%
Ordinary
75 at £1Vagard Skoglund Skjefstad
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2014Termination of appointment of Stron Legal Services Ltd. as a secretary on 17 December 2014 (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
1 December 2014Accounts made up to 31 May 2014 (3 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
(5 pages)
5 February 2014Accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 December 2011Termination of appointment of Trym Vidar Naevestad as a director on 8 November 2011 (1 page)
6 December 2011Termination of appointment of Trym Vidar Naevestad as a director on 8 November 2011 (1 page)
18 November 2011Accounts made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
7 May 2010Incorporation (14 pages)