Company NameBig Drop Group Ltd
Company StatusDissolved
Company Number10051865
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jairo Luis Vera Vera
Date of BirthApril 1986 (Born 38 years ago)
NationalityEcuadorean
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Director NameAntony Cristian Vitanza
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameAntony Cristian Vitanza
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY

Location

Registered AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Change of details for Mr Jairo Luis Vera Vera as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Jairo Luis Vera Vera on 26 September 2019 (2 pages)
24 June 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of Jairo Luis Vera Vera as a person with significant control on 7 November 2018 (2 pages)
11 September 2018Director's details changed for Mr Jairo Luis Vera Vera on 11 September 2018 (2 pages)
6 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 6 September 2018 (1 page)
16 July 2018Registered office address changed from 352-356 Battersea Park Road London SW11 3BY England to 67-68 Hatton Garden London EC1N 8JY on 16 July 2018 (1 page)
16 July 2018Director's details changed for Mr Jairo Luis Vera Vera on 16 July 2018 (2 pages)
5 June 2018Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 352-356 Battersea Park Road London SW11 3BY on 5 June 2018 (1 page)
8 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(3 pages)
22 April 2016Termination of appointment of Antony Cristian Vitanza as a secretary on 9 March 2016 (1 page)
22 April 2016Appointment of Mr Jairo Luis Vera Vera as a director on 9 March 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(3 pages)
22 April 2016Termination of appointment of Antony Cristian Vitanza as a director on 9 March 2016 (1 page)
22 April 2016Termination of appointment of Antony Cristian Vitanza as a secretary on 9 March 2016 (1 page)
22 April 2016Termination of appointment of Antony Cristian Vitanza as a director on 9 March 2016 (1 page)
22 April 2016Appointment of Mr Jairo Luis Vera Vera as a director on 9 March 2016 (2 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100,000
(28 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100,000
(28 pages)