Company NameMinibig Limited
Company StatusDissolved
Company NumberSC234117
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Liza Hollingshead
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402 The Field
The Park
Findhorn
Forres, Moray
IV36 3TA
Scotland
Director NameSergey Kuzmin
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSemenovskaya Nab. 2/1 Apt 195
Moscow
105094
Secretary NameFelicity Anne Hollingshead
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleProject Manager
Correspondence AddressMay Cottage
Milne's Wynd
Forres
Moray
IV36 1AY
Scotland
Secretary NameJohn Chorlton Lowe
NationalityBritish
StatusResigned
Appointed30 September 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2014)
RoleCompany Director
Correspondence Address44 Woodside Drive
Forres
Moray
IV36 2UF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address66 The Park 66 The Park
Forres
Morau
IV36 3TZ
Scotland
ConstituencyMoray
WardForres

Shareholders

1 at £1Liza Hollingshead
50.00%
Ordinary
1 at £1Sergey Kuzmin
50.00%
Ordinary

Financials

Year2014
Net Worth-£729
Cash£95
Current Liabilities£1,324

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
26 November 2014Termination of appointment of John Chorlton Lowe as a secretary on 18 November 2014 (1 page)
26 November 2014Registered office address changed from C/O John Lowe 66 the Park Findhorn, Forres Moray IV36 3TZ to 66 the Park 66 the Park Forres Morau IV36 3TZ on 26 November 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 August 2011Director's details changed for Liza Hollingshead on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Liza Hollingshead on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 July 2010Annual return made up to 15 July 2010 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Return made up to 15/07/09; full list of members (10 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 August 2008Return made up to 15/07/08; no change of members (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 15/07/07; no change of members (6 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 15/07/06; full list of members (6 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 15/07/05; full list of members (6 pages)
26 August 2004Return made up to 15/07/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 March 2003Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o findhorn ecotravels, 6 the park, forres moray IV36 3TD (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (1 page)
17 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (16 pages)