BIG COUNTRY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 02863204
Status Active
Incorporation Date 18 October 1993
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 90030 - Artistic creation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 028632040003, created on 5 May 2017; Registration of charge 028632040002, created on 5 May 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of BIG COUNTRY LIMITED are www.bigcountry.co.uk, and www.big-country.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Country Limited is a Private Limited Company. The company registration number is 02863204. Big Country Limited has been working since 18 October 1993. The present status of the company is Active. The registered address of Big Country Limited is 30 City Road London United Kingdom Ec1y 2ab. The company`s financial liabilities are £309.13k. It is £-22.82k against last year. The cash in hand is £59.52k. It is £-48.44k against last year. And the total assets are £337.66k, which is £-56.24k against last year. OWIDE, Jeannette is a Secretary of the company. OWIDE, Jeannette is a Director of the company. Secretary WEST ONE REGISTRARS LIMITED has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BATKIN, Peter Joram has been resigned. Director BISHOP, Keith Laurence has been resigned. Director DEWILDE, Giuseppe Francesco has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LOW, David Hamilton has been resigned. Director MASOUD, Omid has been resigned. Director OWIDE, Daniel has been resigned. Director OWIDE, Jeannette has been resigned. Director OWIDE, Oscar has been resigned. The company operates in "Public houses and bars".


big country Key Finiance

LIABILITIES £309.13k
-7%
CASH £59.52k
-45%
TOTAL ASSETS £337.66k
-15%
All Financial Figures

Current Directors

Secretary
OWIDE, Jeannette
Appointed Date: 20 October 1996

Director
OWIDE, Jeannette
Appointed Date: 25 June 1999
91 years old

Resigned Directors

Secretary
WEST ONE REGISTRARS LIMITED
Resigned: 13 December 1994
Appointed Date: 18 October 1993

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 30 August 1996
Appointed Date: 13 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 October 1993
Appointed Date: 18 October 1993

Director
BATKIN, Peter Joram
Resigned: 05 July 2005
Appointed Date: 13 August 2002
72 years old

Director
BISHOP, Keith Laurence
Resigned: 20 December 2010
Appointed Date: 13 August 2002
65 years old

Director
DEWILDE, Giuseppe Francesco
Resigned: 15 August 2002
Appointed Date: 26 July 2001
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 October 1993
Appointed Date: 18 October 1993

Director
LOW, David Hamilton
Resigned: 01 June 1996
Appointed Date: 25 November 1994
81 years old

Director
MASOUD, Omid
Resigned: 01 July 2009
Appointed Date: 04 July 2005
48 years old

Director
OWIDE, Daniel
Resigned: 26 July 2001
Appointed Date: 02 March 2000
65 years old

Director
OWIDE, Jeannette
Resigned: 31 December 1996
Appointed Date: 20 October 1996
91 years old

Director
OWIDE, Oscar
Resigned: 06 March 2000
Appointed Date: 18 October 1993
94 years old

BIG COUNTRY LIMITED Events

08 May 2017
Registration of charge 028632040003, created on 5 May 2017
08 May 2017
Registration of charge 028632040002, created on 5 May 2017
22 Apr 2017
Compulsory strike-off action has been discontinued
20 Apr 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
...
... and 105 more events
28 Nov 1994
Return made up to 18/10/94; full list of members
18 Mar 1994
Accounting reference date notified as 31/07

20 Feb 1994
Secretary resigned;new secretary appointed
20 Feb 1994
Director resigned;new director appointed
18 Oct 1993
Incorporation

BIG COUNTRY LIMITED Charges

5 May 2017
Charge code 0286 3204 0003
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Aaa Capital Investment Limited
Description: First legal charge over the leasehold property comprising…
5 May 2017
Charge code 0286 3204 0002
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Aaa Capital Investment Limited
Description: Leasehold property known as basement, ground, mezzanine…
28 February 1995
Mortgage debenture.
Delivered: 7 March 1995
Status: Satisfied on 21 December 1996
Persons entitled: Worthy Trust Company Limited.Worthy Nominees Limited, Keith Robert Barclay,Mark Ellwood Brockbank.
Description: Lease dated 2ND december 1994 relating to the property at…