Company NameThe Big Win Trading Company Limited
Company StatusDissolved
Company Number06848634
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Director

Director NameMr Frank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA

Location

Registered AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Shareholders

164 at £1Brenda Margaret Duplessis
82.00%
Ordinary
6 at £1Sara Deeks
3.00%
Ordinary
30 at £1Ian Hollis
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,050
Cash£3,896
Current Liabilities£9,171

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Amended accounts made up to 31 August 2012 (7 pages)
15 January 2014Amended accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 200
(4 pages)
13 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 200
(4 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Frank John Taylor on 6 December 2012 (2 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
26 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
8 May 2009Ad 17/03/09\gbp si 200@1=200\gbp ic 1/201\ (3 pages)
8 May 2009Ad 17/03/09\gbp si 200@1=200\gbp ic 1/201\ (3 pages)
17 March 2009Incorporation (19 pages)
17 March 2009Incorporation (19 pages)