Company NameBig Fun Bars Limited
Company StatusDissolved
Company Number07210889
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Benjamin Hudson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address49 Windermere Road
Muswell Hill
London
N10 2RD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£150,173
Cash£135,187
Current Liabilities£102,590

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
15 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (18 pages)
10 November 2015Liquidators statement of receipts and payments to 5 September 2015 (19 pages)
10 November 2015Liquidators statement of receipts and payments to 5 September 2015 (19 pages)
10 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (19 pages)
11 November 2014Liquidators statement of receipts and payments to 5 September 2014 (18 pages)
11 November 2014Liquidators statement of receipts and payments to 5 September 2014 (18 pages)
11 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (18 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Statement of affairs with form 4.19 (6 pages)
17 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Registered office address changed from C/O Gw Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB England on 13 September 2013 (1 page)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Registered office address changed from C/O Gw Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex AO13 9AB England on 24 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 76 Frinton Road Kirby Cross Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)