About

Registered Number: 07860849
Date of Incorporation: 25/11/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 8 months ago)
Registered Address: 73 Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ

 

The Big Yum Ltd was founded on 25 November 2011 with its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Witcher, Aaron Brian, Witcher, Phillipa Mary, Battles, Mark Bernard, Battles, Bernard Joseph, Hodgson, Mike, Yeoman, Marcus in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITCHER, Aaron Brian 09 January 2012 - 1
WITCHER, Phillipa Mary 09 January 2012 - 1
BATTLES, Bernard Joseph 25 November 2011 08 December 2011 1
HODGSON, Mike 09 January 2012 16 April 2012 1
YEOMAN, Marcus 09 January 2012 02 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BATTLES, Mark Bernard 04 December 2011 02 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
TM01 - Termination of appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 25 May 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
CERTNM - Change of name certificate 02 February 2012
CONNOT - N/A 25 January 2012
RESOLUTIONS - N/A 18 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 05 December 2011
AP03 - Appointment of secretary 04 December 2011
NEWINC - New incorporation documents 25 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.