Company NameBig Day Events Limited
Company StatusDissolved
Company Number08230994
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Mathew Norris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Ruth Norris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Redwing Rise
Royston
Hertfordshire
SG8 7XU
Secretary NameMrs Ruth Norris
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Redwing Rise
Royston
Hertfordshire
SG8 7XU

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Ruth Norris
100.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£10,914
Current Liabilities£13,589

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2017Liquidators' statement of receipts and payments to 8 June 2017 (12 pages)
30 June 2016Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2016 (2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
(1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Termination of appointment of Ruth Norris as a secretary on 23 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
22 May 2015Registered office address changed from 1 a Melbourn Street Royston SG8 7BP to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 1 a Melbourn Street Royston SG8 7BP to Clearwater House 4-7 Manchester Street London W1U 3AE on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Ruth Norris as a director on 21 May 2015 (1 page)
22 May 2015Appointment of Mr Peter Marcus Button as a director on 21 May 2015 (2 pages)
22 May 2015Appointment of Mr Mathew Norris as a director on 21 May 2015 (2 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
22 June 2014Accounts made up to 30 September 2013 (5 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
27 September 2012Incorporation (44 pages)