Company NameBig Bulk Buy Ltd
Company StatusDissolved
Company Number08656207
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date8 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Timothy Simon Gourley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(1 day after company formation)
Appointment Duration2 years, 8 months (closed 08 May 2016)
RoleDirector Of Big Bulk Buy Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Thomas David Morrison Ritchie
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Darren Keith Woods
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressOverdale Dunny Lane
Chipperfiled
WD4 9DE
Director NameMr Darren Keith Woods
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 May 2016Final Gazette dissolved following liquidation (1 page)
8 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
19 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 May 2015Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Gable House 239 Regents Park Road London N3 3LF on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Gable House 239 Regents Park Road London N3 3LF on 8 May 2015 (2 pages)
7 May 2015Statement of affairs with form 4.19 (6 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Termination of appointment of Darren Woods as a director on 12 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 December 2014Registration of charge 086562070002, created on 25 November 2014 (52 pages)
6 September 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Mr Timothy Simon Gourley on 13 August 2014 (2 pages)
20 August 2014Current accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
1 August 2014Registered office address changed from 221-225 Temple House Richfields Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 221-225 Temple House Richfields Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
9 July 2014Appointment of Mr Darren Woods as a director (2 pages)
9 June 2014Appointment of Mr Thomas David Morrison Ritchie as a director (2 pages)
4 March 2014Registration of charge 086562070001 (13 pages)
11 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 February 2014 (2 pages)
28 August 2013Director's details changed for Mr Tim Simon Gourley on 28 August 2013 (2 pages)
20 August 2013Termination of appointment of Darren Woods as a director (1 page)
20 August 2013Appointment of Mr Tim Simon Gourley as a director (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)