Company NameBig Biz Trading Ltd
Company StatusDissolved
Company Number07264908
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous NameBIZ Select Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rajesh Pankhania
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years after company formation)
Appointment Duration2 years, 1 month (closed 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Rajesh Pankhania
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fallowfield Avenue
Birmingham
B28 0NN
Director NameMr Naseem Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Red Arcade
Sea Lane Ingoldmells
Skegness
Lincolnshire
PE25 1NU
Director NameMr Mohammed Asif Nabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Red Arcade
Sea Lane Ingoldmells
Skegness
Lincolnshire
PE25 1NU
Director NameMr Mohammed Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Red Shopping Arcade
Sea Lane
Ingoldmells
Lincs
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at €0.01Rajesh Pankhania
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,675
Cash£115
Current Liabilities£248,014

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (7 pages)
13 February 2014Liquidators statement of receipts and payments to 23 January 2014 (7 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Registered office address changed from 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 8 February 2013 (2 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Registered office address changed from 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 8 February 2013 (2 pages)
8 February 2013Statement of affairs with form 4.19 (7 pages)
17 December 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • EUR 1
(3 pages)
17 December 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • EUR 1
(3 pages)
2 December 2012Termination of appointment of Mohammed Khan as a director (1 page)
2 December 2012Appointment of Mr Rajesh Pankhania as a director (2 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Annual return made up to 27 May 2012 with a full list of shareholders (2 pages)
10 October 2012Appointment of Mr Mohammed Khan as a director (2 pages)
10 October 2012Termination of appointment of Mohammed Nabi as a director (1 page)
21 August 2012Termination of appointment of Naseem Khan as a director (1 page)
21 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Mohammed Nabi as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of Rajesh Pankhania as a director (1 page)
25 May 2011Appointment of Mr Naseem Khan as a director (2 pages)
25 May 2011Registered office address changed from C/O Unit 26 70 Warwick Street Birmingham West Midlands B12 0NL England on 25 May 2011 (1 page)
30 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
29 March 2011Company name changed biz select LTD\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Registered office address changed from 29 Fallowfield Avenue Birmingham B28 0NN England on 28 March 2011 (1 page)
4 March 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 March 2011 (1 page)
4 March 2011Appointment of Mr Rajesh Pankhania as a director (2 pages)
4 March 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
4 March 2011Termination of appointment of Edwina Coales as a director (1 page)
4 March 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 March 2011 (1 page)
4 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 999
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 999
(3 pages)
4 March 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
26 May 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 26 May 2010 (1 page)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)