Company number 06644819
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 July 2008
Company Type Private Limited Company
Address 141 STATION ROAD, HERNE BAY, KENT, CT6 5QA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Registration of charge 066448190006, created on 3 March 2016; Registration of charge 066448190005, created on 3 March 2016; Appointment of receiver or manager. The most likely internet sites of BIG DEAL LIMITED are www.bigdeal.co.uk, and www.big-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Big Deal Limited is a Private Limited Company.
The company registration number is 06644819. Big Deal Limited has been working since 14 July 2008.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Big Deal Limited is 141 Station Road Herne Bay Kent Ct6 5qa. . JOSHI, Amit is a Director of the company. JOSHI, Dharmendra is a Director of the company. JOSHI, Kalavati is a Director of the company. JOSHI, Natverlal Karsandas is a Director of the company. Director JOSHI, Kalavati has been resigned. Director JOSHI, Natverlal Karsandas has been resigned. The company operates in "Book publishing".
big deal Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
JOSHI, Kalavati
Resigned: 09 July 2014
Appointed Date: 03 July 2013
70 years old
BIG DEAL LIMITED Events
08 Mar 2016
Registration of charge 066448190006, created on 3 March 2016
07 Mar 2016
Registration of charge 066448190005, created on 3 March 2016
14 Jan 2016
Appointment of receiver or manager
24 Nov 2015
Appointment of Mr Amit Joshi as a director on 20 July 2013
23 Nov 2015
Appointment of Mr Natverlal Karsandas Joshi as a director on 15 July 2013
...
... and 19 more events
22 Jul 2010
Annual return made up to 14 July 2010 with full list of shareholders
22 Jul 2010
Director's details changed for Mr Dharmendra Joshi on 14 July 2010
19 May 2010
Accounts for a dormant company made up to 31 July 2009
25 Sep 2009
Return made up to 14/07/09; full list of members
14 Jul 2008
Incorporation
3 March 2016
Charge code 0664 4819 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 76 mottram road, hyde, cheshire, SK14 2RS and 76A mottram…
3 March 2016
Charge code 0664 4819 0005
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
13 May 2015
Charge code 0664 4819 0004
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Hertford Solutions LLP
Description: Legal charge dated 13TH may 2015 and secured upon 76…
16 July 2013
Charge code 0664 4819 0003
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 76 and 78 mottram road, hyde, cheshire. Notification of…
16 July 2013
Charge code 0664 4819 0002
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 76 & 78 mottram road hyde cheshire…
16 July 2013
Charge code 0664 4819 0001
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Lanacashire Mortgage Corporation Limited
Description: 76 & 78 mottram road, hyde, cheshire…