Company NameBig Caldrum Ltd
Company StatusDissolved
Company Number10608964
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Carroll
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(same day as company formation)
RoleWarehouse Operative
Country of ResidenceNew Zealand
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMrs Christina Jayne Carroll
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2017(same day as company formation)
RoleEhs Coordinator
Country of ResidenceNew Zealand
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (1 page)
26 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
27 October 2021Change of details for Mr Anthony Carroll as a person with significant control on 23 October 2021 (2 pages)
27 October 2021Director's details changed for Mr Anthony Carroll on 23 October 2021 (2 pages)
27 October 2021Director's details changed for Mrs Christina Jayne Carroll on 23 October 2021 (2 pages)
27 October 2021Change of details for Mrs Christina Jayne Carroll as a person with significant control on 23 October 2021 (2 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
8 March 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
8 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-08
  • GBP 100
(32 pages)
8 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-08
  • GBP 100
(32 pages)