Company NameBaruna Associates Ltd
Company StatusDissolved
Company Number05423711
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Dissolution Date1 February 2011 (13 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 NameCXC Directors Limited (Corporation)
StatusClosed
Appointed13 April 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed13 April 2005(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered AddressSuites 33-39 65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£365
Cash£11,037
Current Liabilities£11,279

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
23 September 2010Termination of appointment of David Thomas as a director (1 page)
23 September 2010Termination of appointment of David Thomas as a director (1 page)
29 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 600
(7 pages)
29 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
29 April 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
29 April 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
29 April 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
29 April 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
29 April 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 600
(7 pages)
29 April 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
29 April 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
27 April 2010Appointment of Mr David Thomas as a director (1 page)
27 April 2010Appointment of Mr David Thomas as a director (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 13/04/09; full list of members (4 pages)
14 May 2009Return made up to 13/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 May 2008Return made up to 13/04/08; full list of members (4 pages)
22 May 2008Director's change of particulars / cxc directors LIMITED / 01/05/2007 (1 page)
22 May 2008Secretary's Change of Particulars / cxc secretaries LIMITED / 01/05/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE; Country was: , now: uk (1 page)
22 May 2008Return made up to 13/04/08; full list of members (4 pages)
22 May 2008Secretary's change of particulars / cxc secretaries LIMITED / 01/05/2007 (1 page)
22 May 2008Director's Change of Particulars / cxc directors LIMITED / 01/05/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE; Country was: , now: uk (1 page)
4 March 2008Amended accounts made up to 30 April 2007 (3 pages)
4 March 2008Amended accounts made up to 30 April 2007 (3 pages)
14 January 2008Accounts made up to 30 April 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Registered office changed on 01/05/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
1 May 2007Return made up to 13/04/07; full list of members (3 pages)
1 May 2007Return made up to 13/04/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB (1 page)
1 April 2007Amended accounts made up to 30 April 2006 (3 pages)
1 April 2007Amended accounts made up to 30 April 2006 (3 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2007Accounts made up to 30 April 2006 (1 page)
21 April 2006Return made up to 13/04/06; full list of members (3 pages)
21 April 2006Return made up to 13/04/06; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
18 October 2005Registered office changed on 18/10/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
13 October 2005Ad 21/05/05--------- £ si 297@1=297 £ ic 303/600 (2 pages)
13 October 2005Ad 21/05/05--------- £ si 297@1=297 £ ic 303/600 (2 pages)
13 October 2005Ad 21/05/05--------- £ si 297@1=297 £ ic 6/303 (2 pages)
13 October 2005Ad 21/05/05--------- £ si 297@1=297 £ ic 6/303 (2 pages)
15 September 2005£ nc 600/700 06/06/05 (1 page)
15 September 2005£ nc 600/700 06/06/05 (1 page)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2005Memorandum and Articles of Association (12 pages)
8 August 2005Memorandum and Articles of Association (12 pages)
13 April 2005Incorporation (16 pages)