Company NameBig Buy Group Ltd
Company StatusDissolved
Company Number09866029
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameDemco Comms Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47429Retail sale of telecommunications equipment other than mobile telephones
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameRazia Sultana
StatusClosed
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address43-A Mansfield Road
Ilford
IG1 3BB
Director NameMr Abdul Quddoos
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 15 January 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameMrs Razia Sultana
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43-A Mansfield Road
Ilford
IG1 3BB

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Registered office address changed from 43-a Mansfield Road Ilford IG1 3BB England to 118 Pall Mall London SW1Y 5ED on 10 March 2018 (1 page)
12 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
10 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
10 July 2017Cessation of Syed Asim Yamin as a person with significant control on 10 April 2017 (1 page)
10 July 2017Cessation of Syed Asim Yamin as a person with significant control on 10 July 2017 (1 page)
22 March 2017Termination of appointment of Razia Sultana as a director on 10 March 2017 (1 page)
22 March 2017Termination of appointment of Razia Sultana as a director on 10 March 2017 (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (9 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (9 pages)
11 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
11 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
11 December 2016Appointment of Mr Abdul Quddoos as a director on 10 December 2016 (2 pages)
11 December 2016Appointment of Mr Abdul Quddoos as a director on 10 December 2016 (2 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
23 November 2016Secretary's details changed for Razia Sultana on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mrs Razia Sultana on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 43-a Mansfield Road Ilford IG1 3BB on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mrs Razia Sultana on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 43-a Mansfield Road Ilford IG1 3BB on 23 November 2016 (1 page)
23 November 2016Secretary's details changed for Razia Sultana on 23 November 2016 (1 page)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 1
(28 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 1
(28 pages)