Company NameBig Deal (UK) Ltd
Company StatusDissolved
Company Number06287630
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NamesAqua Fisheries Leeds Ltd and Bar Noir Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sukhdip Singh Grewal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Fearnville Grove
Leeds
West Yorkshire
LS8 3DR
Secretary NameMr Balraj Singh Grewal
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Fearn Ville Avenue
Leeds
LS8 3DG
Director NameMakhan Singh Skatee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fixby Road
Fixby
Huddersfield
W Yorkshire
HD2 2JN
Director NameMrs Eileen Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(4 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Square
Mayfair
London
W1J 5BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 15 Enfield Street
Leeds
West Yorkshire
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT England on 10 April 2012 (1 page)
6 April 2012Termination of appointment of Eileen Webster as a director (1 page)
6 April 2012Termination of appointment of Eileen Webster as a director on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Makhan Singh Skatee as a director on 29 March 2012 (1 page)
5 April 2012Termination of appointment of Makhan Skatee as a director (1 page)
3 April 2012Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 15 Enfield Street Leeds West Yorkshire LS7 1RF on 3 April 2012 (1 page)
22 March 2012Appointment of Mrs Eileen Webster as a director (2 pages)
22 March 2012Appointment of Mrs Eileen Webster as a director on 21 March 2012 (2 pages)
8 March 2012Termination of appointment of Balraj Singh Grewal as a secretary on 29 February 2012 (1 page)
8 March 2012Termination of appointment of Balraj Grewal as a secretary (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(4 pages)
6 December 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(4 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 14 Well House Road, Roundhay Leeds West Yorkshire LS8 4BS on 6 April 2010 (2 pages)
1 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
1 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
2 March 2010Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2008 (1 page)
18 February 2010Accounts for a dormant company made up to 30 June 2008 (1 page)
17 December 2009Appointment of Makhan Singh Skatee as a director (3 pages)
17 December 2009Appointment of Makhan Singh Skatee as a director (3 pages)
17 December 2009Termination of appointment of Sukhdip Grewal as a director (2 pages)
17 December 2009Termination of appointment of Sukhdip Grewal as a director (2 pages)
27 May 2009Company name changed bar noir LIMITED\certificate issued on 01/06/09 (2 pages)
27 May 2009Company name changed bar noir LIMITED\certificate issued on 01/06/09 (2 pages)
10 December 2008Return made up to 18/07/08; full list of members (5 pages)
10 December 2008Return made up to 18/07/08; full list of members (5 pages)
9 December 2008Company name changed aqua fisheries leeds LTD\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed aqua fisheries leeds LTD\certificate issued on 09/12/08 (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
20 June 2007Incorporation (15 pages)
20 June 2007Incorporation (15 pages)