Company NameRoger Barrett Consulting Ltd
Company StatusDissolved
Company Number06674886
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Charles Barrett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 George Street
Bedford
MK40 3RY
Secretary NameMargaret Anne McLellan
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 George Street
Bedford
Bedfordshire
MK40 3RY
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressGotham Erskine Llp Friendly House
52-58 Tabernacle Street
London
EC2A 4NJ

Contact

Websitewww.rogerbarretts.com
Email address[email protected]
Telephone01202 749500
Telephone regionBournemouth

Location

Registered Address30 - 34
New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Roger Charles Barrett
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
20 December 2013Accounts made up to 31 March 2013 (2 pages)
20 December 2013Accounts made up to 31 March 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts made up to 31 March 2012 (2 pages)
20 December 2012Accounts made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts made up to 31 March 2011 (2 pages)
15 November 2011Accounts made up to 31 March 2011 (2 pages)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ United Kingdom on 14 October 2011 (1 page)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts made up to 31 March 2010 (2 pages)
21 December 2010Accounts made up to 31 March 2010 (2 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts made up to 31 March 2009 (2 pages)
23 December 2009Accounts made up to 31 March 2009 (2 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
27 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 October 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
24 September 2008Registered office changed on 24/09/2008 from friendly house - gotham erkine LLP london EC2A 4NJ (1 page)
24 September 2008Registered office changed on 24/09/2008 from friendly house - gotham erkine LLP london EC2A 4NJ (1 page)
8 September 2008Appointment terminated secretary jeco LIMITED (1 page)
8 September 2008Appointment terminated secretary jeco LIMITED (1 page)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)