Company NameBig Bens Fish And Grill Limited
Company StatusDissolved
Company Number08066892
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)
Dissolution Date10 December 2018 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Stephen Gore
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 10 December 2018)
RoleCompany Director
Country of ResidenceMaidstone
Correspondence Address102 Week Street
Maidstone
Kent
ME14 1RH
Director NameMr Sawan Bhandal
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Loose Road
Maidstone
Kent
ME15 7TZ

Contact

Websitebigbens.co.uk
Telephone01622 669822
Telephone regionMaidstone

Location

Registered Address311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,082
Cash£11,381
Current Liabilities£136,914

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2017Liquidators' statement of receipts and payments to 23 December 2016 (12 pages)
26 April 2016Registered office address changed from 12 Helmet Row London EC1V 3QJ to 311 High Road Loughton IG10 1AH on 26 April 2016 (2 pages)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-24
(1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Statement of affairs with form 4.19 (4 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 October 2014Appointment of Mr Stephen Gore as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Sawan Bhandal as a director on 14 October 2014 (1 page)
7 October 2014Registered office address changed from 6 Loose Road Maidstone Kent ME15 7TZ to 12 Helmet Row London EC1V 3QJ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 6 Loose Road Maidstone Kent ME15 7TZ to 12 Helmet Row London EC1V 3QJ on 7 October 2014 (1 page)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Incorporation (35 pages)