Company NameBigbuds Limited
Company StatusDissolved
Company Number07549833
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameGrownation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Martin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Main Road
Biggin Hill
Kent
TN16 3BA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

2 at £1Andrew Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,323
Cash£134
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 May 2012Company name changed grownation LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-17
(1 page)
11 May 2012Director's details changed for Mr Andrew Martin on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Andrew Martin on 1 May 2012 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
6 October 2011Director's details changed for Andrew Martin on 9 March 2011 (2 pages)
6 October 2011Director's details changed for Andrew Martin on 9 March 2011 (2 pages)
2 August 2011Resolutions
  • RES13 ‐ Increase share capital 31/07/2011
(1 page)
22 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 2
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 2
(4 pages)
15 March 2011Appointment of Andrew Martin as a director (3 pages)
3 March 2011Termination of appointment of Ela Shah as a director (1 page)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)