Company NameBiggest Computing Ltd
Company StatusDissolved
Company Number07704243
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Directors

Director NameMr Graham Whitehead
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 19 February 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Esher
Surrey
KT10 9QL
Director NameMr Anthony Anthony King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(6 months after company formation)
Appointment Duration1 year, 1 month (closed 19 February 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Esher
Surrey
KT10 9QL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jules Campbell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(1 week after company formation)
Appointment Duration6 months (resigned 19 January 2012)
RoleDirector/Founder
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Martin's Le Grand
St Pauls
London
EC1A 4EN
Director NameMr Graham Whitehead
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Martin's Le Grand
St Pauls
London
EC1A 4EN

Location

Registered Address110 High Street
Esher
Surrey
KT10 9QL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Registered office address changed from 10 Woodhams House Lebonen Road West Hill London SW18 1RJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 10 Woodhams House Lebonen Road West Hill London SW18 1RJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 10 Woodhams House Lebonen Road West Hill London SW18 1RJ United Kingdom on 2 July 2012 (1 page)
1 March 2012Registered office address changed from 16 st. Martin's Le Grand St Pauls London EC1A 4EN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 16 St. Martin's Le Grand St Pauls London EC1A 4EN United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 16 St. Martin's Le Grand St Pauls London EC1A 4EN United Kingdom on 1 March 2012 (1 page)
3 February 2012Appointment of Mr Graham Whitehead as a director on 20 December 2011 (2 pages)
3 February 2012Appointment of Mr Graham Whitehead as a director (2 pages)
20 January 2012Termination of appointment of Graham Whitehead as a director on 16 January 2012 (1 page)
20 January 2012Termination of appointment of Jules Campbell as a director on 19 January 2012 (1 page)
20 January 2012Termination of appointment of Graham Whitehead as a director (1 page)
20 January 2012Termination of appointment of Jules Campbell as a director (1 page)
18 January 2012Appointment of Mr Anthony Anthony King as a director on 10 January 2012 (2 pages)
18 January 2012Appointment of Mr Anthony Anthony King as a director (2 pages)
13 December 2011Director's details changed for Mr Jules Anthony Campbell on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Jules Anthony Campbell on 13 December 2011 (2 pages)
11 November 2011Appointment of Mr Graham Whitehead as a director on 3 August 2011 (2 pages)
11 November 2011Appointment of Mr Graham Whitehead as a director (2 pages)
28 October 2011Appointment of Mr Jules Campbell as a director on 20 July 2011 (2 pages)
28 October 2011Appointment of Mr Jules Campbell as a director (2 pages)
27 October 2011Registered office address changed from C/O Headroom Financial Ltd St. Martins House 16 st. Martin's Le Grand London Ecia 4En United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from C/O Headroom Financial Ltd St. Martins House 16 St. Martin's Le Grand London Ecia 4En United Kingdom on 27 October 2011 (1 page)
26 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Yomtov Eliezer Jacobs as a director on 26 October 2011 (1 page)
26 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2011Incorporation
Statement of capital on 2011-07-13
  • GBP 1
(20 pages)
13 July 2011Incorporation
Statement of capital on 2011-07-13
  • GBP 1
(20 pages)