Company NameBig Pitcher Ip Limited
Company StatusDissolved
Company Number07537343
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameChalktown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
Director NameMr Jocelyn Faisal Jules Fournier
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed22 July 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

75k at £0.001Jocelyn Fournier
75.00%
Ordinary
25k at £0.001Nicholas Martin House
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
17 February 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
24 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to York House 353a Station Road Harrow Middlesex HA1 1LN on 20 February 2015 (1 page)
18 September 2014Appointment of Jocelyn Faisal Jules Fournier as a director on 22 July 2014 (3 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
29 January 2014Termination of appointment of Piers Adam as a director (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages)
3 May 2013Sub-division of shares on 1 November 2012 (5 pages)
3 May 2013Resolutions
  • RES13 ‐ Sub division 01/11/2012
(1 page)
3 May 2013Sub-division of shares on 1 November 2012 (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 20/05/13.
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Director's details changed for Mr Nicholas Martin House on 26 September 2012 (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 December 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
19 September 2011Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Piers Benedict Adam on 16 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
15 March 2011Company name changed chalktown LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-05
(2 pages)
15 March 2011Change of name notice (2 pages)
3 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Incorporation (44 pages)