BIG LIVING LTD

Register to unlock more data on OkredoRegister

BIG LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08574145

Incorporation date

18/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon07/05/2024
Final Gazette dissolved following liquidation
dot icon07/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon10/12/2021
Registered office address changed from Sk Building Birchall Street Birmingham B12 0RP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-12-10
dot icon10/12/2021
Appointment of a voluntary liquidator
dot icon10/12/2021
Resolutions
dot icon10/12/2021
Statement of affairs
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Termination of appointment of Rajika Sagu as a director on 2021-01-04
dot icon16/03/2021
Termination of appointment of Desktop It Limited as a director on 2021-03-16
dot icon12/03/2021
Registered office address changed from 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG England to Sk Building Birchall Street Birmingham B12 0RP on 2021-03-12
dot icon12/03/2021
Notification of Robert James Hiley as a person with significant control on 2021-01-04
dot icon12/03/2021
Cessation of Desktop It Limited as a person with significant control on 2021-01-04
dot icon12/03/2021
Appointment of Mr Robert James Hiley as a director on 2021-01-04
dot icon12/03/2021
Termination of appointment of Jeewan Kumar Sagu as a director on 2021-01-04
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon15/10/2018
Director's details changed for Mr Jeewan Kumar Sagu on 2018-10-15
dot icon15/10/2018
Director's details changed for Mrs Rajika Sagu on 2018-10-15
dot icon10/10/2018
Director's details changed for Mrs Rajika Sagu on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Jeewan Kumar Sagu on 2018-10-10
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/05/2017
Registration of charge 085741450001, created on 2017-05-02
dot icon23/02/2017
Registered office address changed from Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP England to 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG on 2017-02-23
dot icon15/11/2016
Registered office address changed from 64 Wake Green Road Birmingham West Midlands B13 9PG England to Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP on 2016-11-15
dot icon15/11/2016
Director's details changed for Desktop It Limited on 2016-10-31
dot icon31/10/2016
Registered office address changed from 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA England to 64 Wake Green Road Birmingham West Midlands B13 9PG on 2016-10-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Registered office address changed from 64 Wake Green Road Moseley Birmingham West Midlands B13 9PG to 372 Summer Lane Old Snow Hill Birmingham West Midlands B19 3QA on 2016-06-29
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon14/09/2015
Certificate of change of name
dot icon27/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon22/10/2014
Appointment of Desktop It Limited as a director on 2014-03-13
dot icon13/03/2014
Certificate of change of name
dot icon18/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagu, Jeewan Kumar, Mr.
Director
18/06/2013 - 04/01/2021
21
DESKTOP IT LIMITED
Corporate Director
13/03/2014 - 16/03/2021
-
Sagu, Rajika
Director
18/06/2013 - 04/01/2021
3
Hiley, Robert James
Director
04/01/2021 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIG LIVING LTD

BIG LIVING LTD is an(a) Dissolved company incorporated on 18/06/2013 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG LIVING LTD?

toggle

BIG LIVING LTD is currently Dissolved. It was registered on 18/06/2013 and dissolved on 07/05/2024.

Where is BIG LIVING LTD located?

toggle

BIG LIVING LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BIG LIVING LTD do?

toggle

BIG LIVING LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BIG LIVING LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved following liquidation.