Company NameBarbican IT Solutions Limited
Company StatusDissolved
Company Number03979640
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNilesh Chimanbhai Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Dominic Edward Witham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(9 years, 5 months after company formation)
Appointment Duration1 year (closed 26 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameBarbican Services Limited (Corporation)
StatusClosed
Appointed25 April 2000(same day as company formation)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Jeremy Philip Hakim
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 College Road
Epsom
Surrey
KT17 4EY
Director NameRobert John Spencer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Andrews Close
Epsom
Surrey
KT17 4EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (4 pages)
6 July 2010Application to strike the company off the register (4 pages)
19 May 2010Director's details changed for Nilesh Chimanbhai Patel on 25 April 2010 (2 pages)
19 May 2010Secretary's details changed for Barbican Services Limited on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Dominic Edward Witham on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Dominic Edward Witham on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Nilesh Chimanbhai Patel on 25 April 2010 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(5 pages)
19 May 2010Secretary's details changed for Barbican Services Limited on 25 April 2010 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
30 October 2009Appointment of Mr Dominic Edward Witham as a director (2 pages)
30 October 2009Appointment of Mr Dominic Edward Witham as a director (2 pages)
26 October 2009Termination of appointment of Jeremy Hakim as a director (1 page)
26 October 2009Termination of appointment of Jeremy Hakim as a director (1 page)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 25/04/06; full list of members (5 pages)
30 May 2006Return made up to 25/04/06; full list of members (5 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 25/04/05; full list of members (5 pages)
26 May 2005Return made up to 25/04/05; full list of members (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 25/04/04; full list of members (5 pages)
10 May 2004Return made up to 25/04/04; full list of members (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Return made up to 25/04/03; full list of members (6 pages)
24 June 2003Return made up to 25/04/03; full list of members (6 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 April 2000Incorporation (17 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)