Company NameBig Bang Data Limited
Company StatusDissolved
Company Number07780342
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Anthony Rowland-Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMrs Jane Allison Rowland-Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER

Contact

Websitewww.bigbangdata.co.uk

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Rowland-jones
50.00%
Ordinary B
100 at £1Jane Rowland-jones
50.00%
Ordinary A

Financials

Year2014
Net Worth£147,793
Cash£167,985
Current Liabilities£25,169

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
14 September 2016Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE to Acre House 11-15 William Road London NW1 3ER on 14 September 2016 (2 pages)
9 September 2016Declaration of solvency (3 pages)
9 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19
(1 page)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Jane Rowland-Jones on 20 September 2012 (2 pages)
1 October 2012Director's details changed for Mr James Anthony Rowland-Jones on 20 September 2012 (2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2011Particulars of variation of rights attached to shares (2 pages)
7 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(4 pages)
7 November 2011Change of share class name or designation (2 pages)
2 November 2011Appointment of Mr James Anthony Rowland-Jones as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)