About

Registered Number: 07904824
Date of Incorporation: 10/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Big Data Partnership Ltd was established in 2012, it's status is listed as "Dissolved". We do not know the number of employees at this business. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAN, Peter Thomas 21 July 2016 - 1
PULJIC, Aleksandar 17 December 2018 - 1
GANDHI, Pinal 10 January 2012 21 July 2016 1
MERRITT-HOLMES, Mike James 10 January 2012 21 July 2016 1
SEEARS, Timothy Brian 21 February 2012 21 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
RESOLUTIONS - N/A 27 March 2019
CS01 - N/A 20 March 2019
RESOLUTIONS - N/A 12 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2019
SH19 - Statement of capital 12 March 2019
CAP-SS - N/A 12 March 2019
SH01 - Return of Allotment of shares 25 February 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 11 January 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 13 February 2017
AA01 - Change of accounting reference date 13 December 2016
SH01 - Return of Allotment of shares 09 August 2016
SH01 - Return of Allotment of shares 09 August 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
SH01 - Return of Allotment of shares 17 May 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 31 December 2015
SH01 - Return of Allotment of shares 04 November 2015
MR01 - N/A 14 September 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 January 2015
SH01 - Return of Allotment of shares 01 July 2014
RESOLUTIONS - N/A 06 June 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
SH01 - Return of Allotment of shares 21 January 2014
AA - Annual Accounts 15 October 2013
AA01 - Change of accounting reference date 26 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2013
RESOLUTIONS - N/A 16 September 2013
AR01 - Annual Return 02 February 2013
AP01 - Appointment of director 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
NEWINC - New incorporation documents 10 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 29 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.