Company NameBig F&S Ltd
Company StatusDissolved
Company Number08612519
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameBig 020 Fashion & Security Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Gokhan Korkmaz
Date of BirthNovember 1984 (Born 39 years ago)
NationalityTurkish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sylvester Road
London
E17 8ED
Secretary NameMrs Suheyla Gayaf
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Bemsted Road
London
E17 5JY

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £0.1Gokhan Korkmaz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136
Cash£2,438
Current Liabilities£1,421

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
20 June 2023Application to strike the company off the register (1 page)
20 June 2023Withdraw the company strike off application (1 page)
9 August 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 July 2022Director's details changed for Mr Gokhan Korkmaz on 15 June 2021 (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 July 2017Change of details for Mr Gokhan Korkmaz as a person with significant control on 10 July 2017 (2 pages)
12 July 2017Change of details for Mr Gokhan Korkmaz as a person with significant control on 10 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 July 2016Director's details changed for Mr Gokhan Korkmaz on 13 July 2016 (2 pages)
30 July 2016Director's details changed for Mr Gokhan Korkmaz on 13 July 2016 (2 pages)
30 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 December 2015Termination of appointment of Suheyla Gayaf as a secretary on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Suheyla Gayaf as a secretary on 11 December 2015 (1 page)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP .1
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP .1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .1
(3 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP .1
(3 pages)
9 October 2013Company name changed big 020 fashion & security services LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed big 020 fashion & security services LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)