About

Registered Number: 03884843
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 2nd Floor, 333 Grays Inn Road, London, WC1X 8PX

 

Having been setup in 1999, Bigge Data Ltd are based in London. This business has 3 directors listed as Ringel, Camtan, Bigge, Peter, Boye, Dan in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGE, Peter 01 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RINGEL, Camtan 25 March 2004 - 1
BOYE, Dan 25 September 2001 25 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 11 June 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 05 March 2001
CERTNM - Change of name certificate 15 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.