Company NameBarbican Place Limited
Company StatusDissolved
Company Number07458016
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 19 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameRichard Vickery Short
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yianis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 March 2016Appointment of Mr Christopher Christou as a director on 12 February 2016 (2 pages)
3 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 October 2015Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages)
20 April 2015Termination of appointment of Richard Vickery Short as a secretary on 17 April 2015 (1 page)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
28 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 January 2012Secretary's details changed for Richard Vickery Short on 2 December 2011 (1 page)
6 January 2012Secretary's details changed for Richard Vickery Short on 2 December 2011 (1 page)
23 September 2011Registered office address changed from Langley House Park Road Finchley London N2 8EY United Kingdom on 23 September 2011 (2 pages)
23 May 2011Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages)
5 January 2011Appointment of Richard Vickery Short as a secretary (3 pages)
5 January 2011Appointment of Mr Lambros Hadjiioannou as a director (3 pages)
9 December 2010Termination of appointment of Graham Cowan as a director (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)