Company NameBig Al's Llp
Company StatusDissolved
Company NumberOC356307
CategoryLimited Liability Partnership
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Directors

LLP Designated Member NameBig Al's Creative Emporium Ltd (Corporation)
StatusClosed
Appointed08 July 2010(same day as company formation)
Correspondence Address53a Brewer Street
London
W1F 9UH
LLP Designated Member NameBig Al's Studios Limited (Corporation)
StatusClosed
Appointed06 April 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2023)
Correspondence Address37 Warren Street
London
W1T 6AD
LLP Designated Member NameMr Matthew Timothy Shepherd-Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenwood Prestwick Lane
Chiddingfold
Surrey
GU8 4XP
LLP Designated Member NameMr Thomas Charles Burnay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilberforce Road
London
N4 2SW
LLP Designated Member NameMr Stefan James Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dalmore Road
London
SE21 8HD
LLP Designated Member NameMs Gulsen Yanik
Date of BirthDecember 1984 (Born 39 years ago)
StatusResigned
Appointed01 August 2017(7 years after company formation)
Appointment Duration3 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Connaught Gardens
Palmers Green
London
N13 5BS

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£112,523
Cash£630,666
Current Liabilities£754,625

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 June 2023Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages)
7 June 2023Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages)
18 November 2022Compulsory strike-off action has been discontinued (1 page)
17 November 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 April 2021Appointment of Big Al's Studios Limited as a member on 6 April 2021 (2 pages)
22 April 2021Termination of appointment of Stefan James Jones as a member on 6 April 2021 (1 page)
22 April 2021Termination of appointment of Thomas Charles Burnay as a member on 6 April 2021 (1 page)
9 February 2021Termination of appointment of Gulsen Yanik as a member on 31 July 2020 (1 page)
28 January 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
21 August 2020Member's details changed for Ms Gulsen Yanik on 18 August 2020 (2 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
17 October 2018Member's details changed for Ms Gulsen Yanik on 17 October 2018 (2 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
4 October 2017Appointment of Ms Gulsen Yanik as a member on 1 August 2017 (2 pages)
4 October 2017Appointment of Ms Gulsen Yanik as a member on 1 August 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 8 July 2015 (4 pages)
14 July 2015Annual return made up to 8 July 2015 (4 pages)
14 July 2015Annual return made up to 8 July 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 8 July 2014 (4 pages)
9 July 2014Annual return made up to 8 July 2014 (4 pages)
9 July 2014Annual return made up to 8 July 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 8 July 2013 (4 pages)
16 July 2013Annual return made up to 8 July 2013 (4 pages)
16 July 2013Annual return made up to 8 July 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 8 July 2012 (4 pages)
7 September 2012Annual return made up to 8 July 2012 (4 pages)
7 September 2012Annual return made up to 8 July 2012 (4 pages)
6 September 2012Termination of appointment of Matthew Shepherd-Smith as a member (1 page)
6 September 2012Termination of appointment of Matthew Shepherd-Smith as a member (1 page)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 8 July 2011 (5 pages)
3 August 2011Annual return made up to 8 July 2011 (5 pages)
3 August 2011Annual return made up to 8 July 2011 (5 pages)
8 July 2010Incorporation of a limited liability partnership (10 pages)
8 July 2010Incorporation of a limited liability partnership (10 pages)