BIGONRETAIL (UK) LTD

Register to unlock more data on OkredoRegister

BIGONRETAIL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08615586

Incorporation date

18/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3-6 10 Mattock Lane, London W5 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon29/03/2024
Application to strike the company off the register
dot icon06/12/2023
Registered office address changed from 48 Tobermory Close Slough SL3 7JG England to Flat 3-6 10 Mattock Lane London W5 5BG on 2023-12-06
dot icon06/12/2023
Termination of appointment of Frank Munyaakari as a director on 2023-11-27
dot icon06/12/2023
Cessation of Frank Munyaakari as a person with significant control on 2023-11-27
dot icon06/12/2023
Appointment of Mr Ihab Atieh as a director on 2023-11-27
dot icon06/12/2023
Notification of Ihab Atieh as a person with significant control on 2023-11-27
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon30/10/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Registered office address changed from 4 Tobermory Close Slough SL3 7JG England to 48 Tobermory Close Slough SL3 7JG on 2023-03-07
dot icon06/02/2023
Cessation of Deborah Margaret Austin as a person with significant control on 2023-01-31
dot icon06/02/2023
Cessation of Stephen Austin as a person with significant control on 2023-01-31
dot icon06/02/2023
Notification of Frank Munyaakari as a person with significant control on 2023-01-31
dot icon06/02/2023
Termination of appointment of Deborah Margaret Austin as a director on 2023-01-31
dot icon06/02/2023
Appointment of Mr Frank Munyaakari as a director on 2023-01-31
dot icon06/02/2023
Termination of appointment of Stephen Austin as a director on 2023-01-31
dot icon06/02/2023
Registered office address changed from 4 Brookway Longton Preston PR4 5BU England to 4 Tobermory Close Slough SL3 7JG on 2023-02-06
dot icon10/01/2023
Micro company accounts made up to 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-08-31
dot icon19/10/2021
Change of details for Mrs Deborah Margaret Austin as a person with significant control on 2021-10-19
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-08-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-08-31
dot icon29/02/2020
Change of details for Mr Stephen Austin as a person with significant control on 2020-02-14
dot icon29/02/2020
Director's details changed for Mrs Deborah Margaret Austin on 2020-02-14
dot icon29/02/2020
Registered office address changed from 2 Seven Sands Longton Preston Lancashire PR4 5BQ to 4 Brookway Longton Preston PR4 5BU on 2020-02-29
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-08-31
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/04/2016
Micro company accounts made up to 2015-08-31
dot icon22/07/2015
Registered office address changed from Williams & Co Accountants Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ to 2 Seven Sands Longton Preston Lancashire PR4 5BQ on 2015-07-22
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Previous accounting period extended from 2014-07-31 to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.33K
-
0.00
-
-
2022
0
3.66K
-
0.00
-
-
2022
0
3.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.66K £Descended-42.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Margaret Austin
Director
17/07/2013 - 30/01/2023
1
Austin, Stephen
Director
17/07/2013 - 30/01/2023
2
Atieh, Ihab
Director
27/11/2023 - Present
14
Munyaakari, Frank
Director
31/01/2023 - 27/11/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGONRETAIL (UK) LTD

BIGONRETAIL (UK) LTD is an(a) Dissolved company incorporated on 18/07/2013 with the registered office located at Flat 3-6 10 Mattock Lane, London W5 5BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGONRETAIL (UK) LTD?

toggle

BIGONRETAIL (UK) LTD is currently Dissolved. It was registered on 18/07/2013 and dissolved on 25/06/2024.

Where is BIGONRETAIL (UK) LTD located?

toggle

BIGONRETAIL (UK) LTD is registered at Flat 3-6 10 Mattock Lane, London W5 5BG.

What does BIGONRETAIL (UK) LTD do?

toggle

BIGONRETAIL (UK) LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BIGONRETAIL (UK) LTD?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.