Company NameBarnaby Secretarial Consultants Limited
Company StatusDissolved
Company Number06670084
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 7 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)

Business Activity

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

Director

Director NameMrs Ingrid Abegail Lotoya Barnaby
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71 - 75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ingrid Abegail Lotoya Barnaby
100.00%
Ordinary

Financials

Year2014
Net Worth£506
Current Liabilities£3,341

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
28 March 2022Administrative restoration application (3 pages)
28 March 2022Confirmation statement made on 11 August 2021 with updates (2 pages)
28 March 2022Unaudited abridged accounts made up to 31 August 2020 (6 pages)
18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Unaudited abridged accounts made up to 31 August 2019 (7 pages)
25 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
25 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 March 2018Director's details changed for Mrs Ingrid Abegail Lotoya Barnaby on 12 March 2018 (2 pages)
12 March 2018Registered office address changed from Flat D 9 Keyes Road London NW2 3XB to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 12 March 2018 (1 page)
24 November 2017Compulsory strike-off action has been discontinued (1 page)
24 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Director's details changed for Mrs Ingrid Abegail Lotoya Barnaby on 19 April 2015 (2 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Mrs Ingrid Abegail Lotoya Barnaby on 19 April 2015 (2 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Registered office address changed from 56 Teignmouth Road London NW2 4DX on 24 September 2013 (1 page)
24 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Registered office address changed from 56 Teignmouth Road London NW2 4DX on 24 September 2013 (1 page)
24 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 1 August 2013 (2 pages)
24 September 2013Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 1 August 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 October 2010Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 11 August 2010 (2 pages)
6 October 2010Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 11 August 2010 (2 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
4 March 2010Registered office address changed from 30 Sunningdale Gardens London NW9 9NB England on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 1 January 2010 (3 pages)
4 March 2010Registered office address changed from 30 Sunningdale Gardens London NW9 9NB England on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 30 Sunningdale Gardens London NW9 9NB England on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 1 January 2010 (3 pages)
4 March 2010Director's details changed for Miss Ingrid Abegail Lotoya Barnaby on 1 January 2010 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Incorporation (17 pages)
11 August 2008Incorporation (17 pages)