About

Registered Number: 06961310
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2015 (9 years and 1 month ago)
Registered Address: Old Poplar Townhall Woodstock Terrace, 117 Poplar High Street, London, E14 0AE,

 

Having been setup in 2009, Barbican College Ltd are based in London, it's status is listed as "Dissolved". We do not know the number of employees at Barbican College Ltd. The companies directors are listed as Arifin, Tanvir Al, Zahir, Farah, Hcs Secretarial Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIFIN, Tanvir Al 20 July 2009 - 1
ZAHIR, Farah 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 14 July 2009 14 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2015
L64.07 - Release of Official Receiver 12 December 2014
COCOMP - Order to wind up 29 May 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AD01 - Change of registered office address 16 February 2012
AD01 - Change of registered office address 14 February 2012
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 29 July 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AD01 - Change of registered office address 15 January 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.