About

Registered Number: 05675715
Date of Incorporation: 16/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: Unit E8 Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex, BN18 0BD

 

Bignell Online Ltd was founded on 16 January 2006 with its registered office in Arundel in West Sussex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Bignell Online Ltd has 4 directors listed as Rogers, Martin David, Rogers, Martin David, Puffer, Barbara Maria Walburgh, Puffer, Barbara Maria Walburga in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Martin David 21 May 2010 - 1
PUFFER, Barbara Maria Walburga 21 May 2010 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Martin David 21 February 2011 - 1
PUFFER, Barbara Maria Walburgh 03 February 2006 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 05 November 2016
DS01 - Striking off application by a company 27 October 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 10 March 2011
AP03 - Appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AD01 - Change of registered office address 28 April 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 21 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 14 November 2007
225 - Change of Accounting Reference Date 16 October 2007
363s - Annual Return 02 March 2007
MEM/ARTS - N/A 12 June 2006
CERTNM - Change of name certificate 02 June 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.