Company NameBarbican Engineering Limited
Company StatusDissolved
Company Number03833298
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Mann
Date of BirthMay 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 1999(2 days after company formation)
Appointment Duration5 years, 4 months (closed 11 January 2005)
RoleIT Consultant
Correspondence Address6 Bush Green House
Pennard Road
London
W12 8LL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address3rd Floor Abford House
15 Wilton Road
Victoria
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£98,539
Gross Profit£98,539
Net Worth-£3,251
Cash£17,074
Current Liabilities£20,675

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
21 April 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
21 April 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
28 August 2003Return made up to 31/08/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: ist contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
26 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
16 May 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2000Full accounts made up to 31 August 2000 (6 pages)
7 September 1999New director appointed (2 pages)
31 August 1999Incorporation (10 pages)