About

Registered Number: 06185164
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 2 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9PE,

 

Based in Colchester, Essex, The Big Property Project (Data) Ltd was registered on 26 March 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLS, Lorena Elizabeth 11 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
CS01 - N/A 26 March 2019
AA01 - Change of accounting reference date 21 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 13 October 2017
RESOLUTIONS - N/A 05 June 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 03 April 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 19 October 2016
SH19 - Statement of capital 16 May 2016
AP03 - Appointment of secretary 11 May 2016
RESOLUTIONS - N/A 25 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2016
CAP-SS - N/A 25 April 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 April 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 11 January 2011
AUD - Auditor's letter of resignation 10 June 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 18 January 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
123 - Notice of increase in nominal capital 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
363a - Annual Return 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
287 - Change in situation or address of Registered Office 10 June 2008
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
123 - Notice of increase in nominal capital 27 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.