Company NameBarbican Corporate Management Limited
Company StatusDissolved
Company Number05894240
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameWestmoore Corporate Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stein Harald Johnsen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX

Location

Registered AddressThird Floor
13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Termination of appointment of Westmoore Corporate Services Limited as a secretary (1 page)
1 November 2011Termination of appointment of Westmoore Corporate Services Limited as a secretary (1 page)
1 November 2011Termination of appointment of Westmoore Corporate Services Limited as a secretary on 31 October 2011 (1 page)
1 November 2011Termination of appointment of Stein Harald Johnsen as a director on 31 October 2011 (1 page)
1 November 2011Termination of appointment of Westmoore Corporate Services Limited as a secretary on 31 October 2011 (1 page)
1 November 2011Termination of appointment of Stein Johnsen as a director (1 page)
27 October 2011Company name changed westmoore corporate management LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
(3 pages)
27 October 2011Company name changed westmoore corporate management LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages)
15 November 2010Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages)
15 November 2010Secretary's details changed for Westmoore Corporate Services Limited on 2 August 2010 (2 pages)
25 June 2010Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 3B Third Floor 13 Charterhouse Square London EC1M 6AX United Kingdom on 25 June 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 October 2009Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page)
19 October 2009Director's details changed for Stein Johnsen on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stein Johnsen on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page)
19 October 2009Director's details changed for Stein Johnsen on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Westmoore Corporate Services Limited on 1 October 2009 (1 page)
24 August 2009Accounts made up to 31 August 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 September 2008Director's Change of Particulars / stein johnsen / 02/08/2008 / HouseName/Number was: , now: .; Street was: beau vista 3, now: po box 12; Post Code was: GY9 0SE, now: GY9 0SB (1 page)
11 September 2008Return made up to 02/08/08; full list of members (3 pages)
11 September 2008Return made up to 02/08/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
11 September 2008Director's change of particulars / stein johnsen / 02/08/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page)
21 February 2008Accounts made up to 31 August 2007 (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 02/08/07; full list of members (2 pages)
21 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 February 2008Return made up to 02/08/07; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Registered office changed on 04/10/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
4 October 2007Registered office changed on 04/10/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page)
2 August 2006Incorporation (16 pages)
2 August 2006Incorporation (16 pages)