Company NameBarnaby Technologies Limited
Company StatusDissolved
Company Number04209741
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date10 June 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAmritha Pasupalati
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleBusiness Person
Correspondence Address20/1 Barnaby Road
Kilpauk
Chennai 600010
India
Secretary NameSunny Pokala
NationalityIndian
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleBusinnessman
Correspondence Address20/1 Barnaby Road
Kilpauk
Chennai 600010
India
Director NameMr Bobby Koshy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 10 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 , Platinum House
Lyon Road, Harrow
London
Middlesex
HA1 2EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2010Liquidators' statement of receipts and payments to 22 April 2009 (6 pages)
17 February 2010Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 22 April 2009 (6 pages)
17 February 2010Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
2 November 2007Statement of affairs (5 pages)
2 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2007Statement of affairs (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
12 October 2007Registered office changed on 12/10/07 from: 117 mwb business exchange 2 gayton road harrow HA1 2XU (1 page)
12 October 2007Registered office changed on 12/10/07 from: 117 mwb business exchange 2 gayton road harrow HA1 2XU (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
14 September 2006Return made up to 02/05/06; full list of members (6 pages)
14 September 2006Return made up to 02/05/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 July 2005Return made up to 02/05/05; full list of members (6 pages)
28 July 2005Return made up to 02/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 June 2004Return made up to 02/05/04; full list of members (6 pages)
29 June 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(6 pages)
28 June 2004Registered office changed on 28/06/04 from: walmar house 288-292 regent street london W1R 5HF (1 page)
28 June 2004Registered office changed on 28/06/04 from: walmar house 288-292 regent street london W1R 5HF (1 page)
28 August 2003Return made up to 02/05/03; full list of members (6 pages)
28 August 2003Return made up to 02/05/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 May 2002Return made up to 02/05/02; full list of members (6 pages)
30 May 2002Return made up to 02/05/02; full list of members (6 pages)
19 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
19 March 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (2 pages)
2 May 2001Incorporation (16 pages)