Company NameBig Wheel Promotions Limited
Company StatusDissolved
Company Number04648823
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameOutcaste World Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Shabir Shivlal Jobanputra
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ladbroke Walk
London
W11 3PW
Director NameMr Paul Anderson Franklyn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleRecord Company Manager
Country of ResidenceEngland
Correspondence Address19 Grove Terrace
London
NW5 1PH
Secretary NameMr Paul Anderson Franklyn
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleRecord Company Manager
Country of ResidenceEngland
Correspondence Address19 Grove Terrace
London
NW5 1PH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4 at £1Mr Shabir Jobanputra
80.00%
Ordinary
1 at £1Paul Franklyn
20.00%
Ordinary

Financials

Year2014
Net Worth-£925,259
Current Liabilities£925,259

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
28 September 2014Termination of appointment of Paul Anderson Franklyn as a secretary on 1 January 2013 (1 page)
28 September 2014Termination of appointment of Paul Anderson Franklyn as a director on 1 January 2013 (1 page)
28 September 2014Termination of appointment of Paul Anderson Franklyn as a director on 1 January 2013 (1 page)
28 September 2014Termination of appointment of Paul Anderson Franklyn as a secretary on 1 January 2013 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Notice of completion of voluntary arrangement (14 pages)
3 June 2014Accounts made up to 31 December 2012 (7 pages)
11 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (19 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 January 2014Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 9 January 2014 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 January 2012Registered office address changed from 3rd Floor 13-14 Dean Street London W1D 3RS on 27 January 2012 (2 pages)
13 December 2011Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 September 2011Amended accounts made up to 31 December 2009 (11 pages)
8 March 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 5
(5 pages)
2 October 2010Accounts made up to 31 December 2009 (7 pages)
25 February 2010Director's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Shabir Jobanputra on 1 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Shabir Jobanputra on 1 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Paul Anderson Franklyn on 1 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Registered office changed on 20/03/2009 from wenscot leverstock green road hemel hempstead HP3 8QD (1 page)
20 March 2009Return made up to 27/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 27/01/08; full list of members (4 pages)
17 April 2008Director's change of particulars / shabir jobanputra / 01/01/2008 (2 pages)
2 August 2007Accounts made up to 31 December 2006 (2 pages)
13 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Company name changed outcaste world LIMITED\certificate issued on 30/01/07 (2 pages)
24 October 2006Accounts made up to 31 December 2005 (1 page)
7 June 2006Return made up to 27/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Return made up to 27/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Accounts made up to 31 December 2004 (1 page)
4 May 2004Accounts made up to 31 December 2003 (1 page)
13 February 2004Return made up to 27/01/04; full list of members (7 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New director appointed (2 pages)
7 February 2003Ad 27/01/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)