Company NameThe Big Bang People Co. Limited
Company StatusDissolved
Company Number08293529
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameSunita Kaushal
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU

Contact

Websitewww.devere.co.uk
Telephone01793 819000
Telephone regionSwindon

Location

Registered Address33 Cavendish Square
London
W1B 0PW

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
24 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
24 February 2015All of the property or undertaking has been released from charge 1 (5 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
1 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 1 December 2014
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
3 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 3 December 2013
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 July 2013Termination of appointment of David Caldecott as a director (1 page)
2 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London W1B 1PU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London W1B 1PU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London W1B 1PU on 1 July 2013 (1 page)
10 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
10 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 November 2012Current accounting period shortened from 30 November 2013 to 31 December 2012 (3 pages)
26 November 2012Current accounting period shortened from 30 November 2013 to 31 December 2012 (3 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)