Barbican
London
EC2Y 8DR
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 23 years, 9 months (closed 02 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Glenda Maureen Cann |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(9 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Steeple Hall Farm Steeple Southminster Essex CM0 7RS |
Director Name | Mrs Christine Ann Collings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | 53 Chester Road Edmonton London N9 8JH |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mbc Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Mbc Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 March 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Registered office address changed from Priory House 18-25 St John's Lane London EC1M 4HD on 22 January 2013 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from priory house 18-25 st johns lane london EC1M 4HD (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 61 grays inn road london WC1X 8TH (1 page) |
8 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
26 February 2008 | Location of register of members (1 page) |
25 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
2 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
22 February 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 61 grays inn road london WC1X 8TL (1 page) |
21 May 2004 | Return made up to 13/05/04; full list of members (2 pages) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (2 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
10 July 2002 | Return made up to 13/05/02; full list of members (5 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
9 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
7 July 1999 | Return made up to 13/05/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 31 May 1998 (7 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 5 richbell place london WC1N 3LA (1 page) |
6 April 1999 | Return made up to 13/05/98; no change of members (5 pages) |
28 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
16 May 1997 | Full accounts made up to 31 May 1996 (7 pages) |
17 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 12 molyneux street london W1H 1HU (1 page) |
13 December 1995 | Return made up to 13/05/95; full list of members (14 pages) |