About

Registered Number: 07142831
Date of Incorporation: 02/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Oracle Parkway, Thames Valley Park, Reading, RG6 1RA

 

Bigmachines was founded on 02 February 2010 and are based in Reading, it has a status of "Dissolved". The companies directors are listed as Hudson, David James, Klein, Joachim, Abel, Godard, Klein, Joachim. Currently we aren't aware of the number of employees at the Bigmachines.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Godard 02 February 2010 03 February 2010 1
KLEIN, Joachim 02 February 2010 23 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, David James 04 December 2013 - 1
KLEIN, Joachim 02 February 2010 24 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
RESOLUTIONS - N/A 15 March 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 15 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 October 2015
RP04 - N/A 08 October 2015
RP04 - N/A 07 October 2015
RP04 - N/A 07 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 03 October 2014
MR04 - N/A 24 June 2014
AR01 - Annual Return 19 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2014
SH01 - Return of Allotment of shares 06 February 2014
AD04 - Change of location of company records to the registered office 31 January 2014
RESOLUTIONS - N/A 06 January 2014
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
RP04 - N/A 24 December 2013
AD01 - Change of registered office address 24 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP03 - Appointment of secretary 17 December 2013
AP02 - Appointment of corporate director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2011
RESOLUTIONS - N/A 10 October 2011
AD01 - Change of registered office address 06 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
CH04 - Change of particulars for corporate secretary 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AD01 - Change of registered office address 08 September 2010
AP04 - Appointment of corporate secretary 08 September 2010
AA01 - Change of accounting reference date 14 April 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 25 March 2010
TM01 - Termination of appointment of director 04 February 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 13 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.