Company NameBig Brands 4 Less Limited
Company StatusDissolved
Company Number08612634
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Phillip Ahn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Secretary NameMr Mark Naughton
StatusClosed
Appointed12 March 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Gavin Michael George
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
London
W1J 8DX
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
London
W1J 8DX
Secretary NameMr Gavin Michael George
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Berkeley Street
London
W1J 8DX

Location

Registered AddressCentral House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ga Asset Advisors Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
21 August 2014Termination of appointment of Milton Ivan Guffogg as a director on 12 August 2014 (1 page)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
13 March 2014Appointment of Mr Phillip Ahn as a director (2 pages)
12 March 2014Appointment of Mr Mark Naughton as a secretary (2 pages)
12 March 2014Termination of appointment of Gavin George as a director (1 page)
12 March 2014Termination of appointment of Gavin George as a secretary (1 page)
18 July 2013Appointment of Mr Milton Ivan Guffogg as a director (2 pages)
18 July 2013Appointment of Mr Gavin Michael George as a director (2 pages)
17 July 2013Appointment of Mr Gavin Michael George as a secretary (2 pages)
17 July 2013Termination of appointment of Graham Cowan as a director (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)