Company NameBig Market Limited
Company StatusDissolved
Company Number08265290
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameBig Structure Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAlexander Anderson Bradford
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceBrazil
Correspondence AddressRua Helena 280 Cj 702
Sp Sao Paulo 04552-050
Brazil
Director NameMarcelo Gomes Conde
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBrazilian
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressRua Helena 280 Cj 702
Sp Sao Paulo 04552-050
Brazil
Director NameMarco Antonio Rosado Franca
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBrazilian
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressRua Helena 280 Cj 702
Sp Sao Paulo 04552-050
Brazil
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2012(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

214.6k at $0.001Julian Tonioli
8.20%
Ordinary
203.7k at $0.001Black Sapphire Trading Inc.
7.78%
Ordinary
203.7k at $0.001Mr Mariano Lemanski
7.78%
Ordinary
138k at $0.001Coastal Capital International LTD
5.27%
Ordinary
594.7k at $0.001Mr Marcelo Gomes Conde
22.72%
Ordinary
414k at $0.001Mr Alexander Anderson Bradford
15.82%
Ordinary
370.4k at $0.001Guilherme Soares Da Costa Assis
14.15%
Ordinary
311.7k at $0.001Mr Marco Antonio Rosado Franca
11.91%
Ordinary
50.9k at $0.001Moyle Financial LTD
1.95%
Ordinary
46.3k at $0.001Giem Guimares
1.77%
Ordinary
27.8k at $0.001Eliane Teixeira R Quintao
1.06%
Ordinary
9.3k at $0.001Felix Scheuffelen
0.35%
Ordinary
9.3k at $0.001Klw Incorporacoes E Participacoes LTDa
0.35%
Ordinary
9.3k at $0.001Robinson Dantas
0.35%
Ordinary
8k at $0.001Lucia Stamatiou
0.31%
Ordinary
3k at $0.001Edson Akio Hatada
0.11%
Ordinary
3k at $0.001Sidney Donato De Oliveira
0.11%
Ordinary

Financials

Year2014
Net Worth£498,192
Cash£212,496

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • USD 2,617.593
(8 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
12 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/12/14.
(7 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • USD 2,617.593
  • ANNOTATION Clarification a second filing SH01 was registered on 12/01/15.
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • USD 2,617.593
  • ANNOTATION Clarification a second filing SH01 was registered on 12/01/15.
(4 pages)
1 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 1,806.001
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (15 pages)
10 January 2014Company name changed big structure LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • USD 1,806.001
(7 pages)
19 November 2013Director's details changed for Marco Antonio Rosado Franca on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Marcelo Gomes Conde on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Alexander Anderson Bradford on 19 November 2013 (2 pages)
30 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • USD 1,806.001
(3 pages)
25 February 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv 07/02/2013
(2 pages)
25 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 1,574.519
(5 pages)
25 February 2013Redenomination of shares. Statement of capital 7 February 2013 (4 pages)
25 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 1,574.519
(5 pages)
25 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 1,574.519
(5 pages)
25 February 2013Redenomination of shares. Statement of capital 7 February 2013 (4 pages)
25 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 1,574.519
(5 pages)
25 February 2013Sub-division of shares on 7 February 2013 (5 pages)
25 February 2013Sub-division of shares on 7 February 2013 (5 pages)
31 October 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)