Company NameBarningham IT Services Ltd
Company StatusDissolved
Company Number07399920
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 5 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Termination of appointment of Samantha Coetzer as a director on 6 October 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 20 October 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
6 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)