Company NameBarnes Robinson Consulting Limited
Company StatusDissolved
Company Number07204748
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)
Previous NamePeter J Robinson Consulting Ltd

Business Activity

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

Directors

Director NameMr Peter Jan Robinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence AddressMirandus Accountants 5 St. Bride Street
London
EC4A 4AS
Director NameDr Karen Natalie Robinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed23 January 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 11 July 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMirandus Accountants 5 St. Bride Street
London
EC4A 4AS

Location

Registered AddressMirandus Accountants
5 St. Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karen Robinson
50.00%
Ordinary
1 at £1Peter Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£37,183
Cash£24,893
Current Liabilities£2,669

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Application to strike the company off the register (1 page)
7 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business transactions involving resolutions 17/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 July 2022Memorandum and Articles of Association (20 pages)
17 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 May 2021Registered office address changed from Mirandus Accountants St. Bride Street London EC4A 4AS England to Mirandus Accountants 5 st. Bride Street London EC4A 4AS on 27 May 2021 (1 page)
25 May 2021Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to Mirandus Accountants St. Bride Street London EC4A 4AS on 25 May 2021 (1 page)
20 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Notification of Karen Robinson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
3 July 2017Notification of Peter Jan Robinson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Karen Robinson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
3 July 2017Notification of Peter Jan Robinson as a person with significant control on 3 July 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Director's details changed for Peter Jan Robinson on 13 May 2016 (2 pages)
19 July 2016Director's details changed for Mrs Karen Robinson on 13 May 2016 (2 pages)
19 July 2016Director's details changed for Mrs Karen Robinson on 13 May 2016 (2 pages)
19 July 2016Director's details changed for Peter Jan Robinson on 13 May 2016 (2 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Director's details changed for Peter Jan Robinson on 14 February 2014 (2 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Director's details changed for Mrs Karen Robinson on 14 February 2014 (2 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Director's details changed for Peter Jan Robinson on 14 February 2014 (2 pages)
15 May 2014Director's details changed for Mrs Karen Robinson on 14 February 2014 (2 pages)
7 May 2014Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ England on 7 May 2014 (1 page)
24 April 2014Company name changed peter j robinson consulting LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
24 April 2014Company name changed peter j robinson consulting LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of Mrs Karen Robinson as a director (2 pages)
24 January 2012Appointment of Mrs Karen Robinson as a director (2 pages)
23 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
3 May 2011Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Peter Jan Robinson on 3 May 2011 (2 pages)
11 October 2010Director's details changed for Peter Robinson on 1 October 2010 (3 pages)
11 October 2010Director's details changed for Peter Robinson on 1 October 2010 (3 pages)
11 October 2010Director's details changed for Peter Robinson on 1 October 2010 (3 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)