Company NameBarbican Company Formations Limited
Company StatusDissolved
Company Number06706284
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stein Johnsen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX
Secretary NameWestmoore Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressThird Floor 13 Charterhouse Square
London
EC1M 6AX

Location

Registered Address3b Third Floor
13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Westmoore Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,625
Net Worth£5,483
Cash£946

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Termination of appointment of Stein Johnsen as a director on 1 October 2011 (1 page)
20 July 2012Termination of appointment of Stein Johnsen as a director (1 page)
20 July 2012Termination of appointment of Westmoore Corporate Services Limited as a secretary on 1 October 2011 (1 page)
20 July 2012Termination of appointment of Westmoore Corporate Services Limited as a secretary (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Company name changed westmoore company formations (uk) LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed westmoore company formations (uk) LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
(3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Company name changed 3B business base LIMITED\certificate issued on 08/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-06
(3 pages)
8 August 2011Company name changed 3B business base LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Secretary's details changed for Westmoore Corporate Services Limited on 24 September 2010 (2 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(4 pages)
15 November 2010Secretary's details changed for Westmoore Corporate Services Limited on 24 September 2010 (2 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 March 2009Company name changed 3B barbican business base LIMITED\certificate issued on 30/03/09 (2 pages)
28 March 2009Company name changed 3B barbican business base LIMITED\certificate issued on 30/03/09 (2 pages)
24 September 2008Incorporation (19 pages)
24 September 2008Incorporation (19 pages)