Company NameThe Big Picture Financial Solutions Limited
Company StatusDissolved
Company Number04613588
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan William Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years (closed 05 June 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Rembrandt Way
St Ives
Cambridgeshire
PE27 3DZ
Director NameMr Ian Edward Sedgwick
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years (closed 05 June 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address71 Cloverley Road
Ongar
Essex
CH5 0AW
Wales
Secretary NameMr Jonathan William Clark
NationalityBritish
StatusClosed
Appointed23 May 2004(1 year, 5 months after company formation)
Appointment Duration3 years (closed 05 June 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Rembrandt Way
St Ives
Cambridgeshire
PE27 3DZ
Director NameMr John Antony Brittaine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2005)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address3 Wiseman Gardens
Sawbridgeworth
Hertfordshire
CM21 0HL
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG

Location

Registered AddressEssex Technology And Innovation
Centre The Gables
Fyfield Road
Ongar Essex
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2014
Net Worth-£913
Cash£1,040
Current Liabilities£1,953

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(7 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
6 December 2004Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
27 October 2004Registered office changed on 27/10/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
28 September 2004Ad 24/05/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 July 2004New secretary appointed;new director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (2 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
10 December 2002Incorporation (7 pages)