Company NameBarrowford Consultancy Ltd
Company StatusDissolved
Company Number08988788
CategoryPrivate Limited Company
Incorporation Date9 April 2014(9 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Bhargav Kumar Kosuru
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 24 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Dean Road
South Shields
Tyne And Wear
NE33 4AW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Harsh Devang Desai
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2014(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address77 High Street
Kings Heath
Birmingham
B14 7BH
Director NameMr Ugochukwu Kizito Anyanwu
Date of BirthMay 1980 (Born 43 years ago)
NationalityNigerian
StatusResigned
Appointed15 April 2014(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address86 Russell Road
Forest Fields
Nottingham
NG7 6GZ

Location

Registered Address114-116 Dean Road
South Shields
Tyne And Wear
NE33 4AW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Shareholders

50.1k at £1Bhargav Kumar Kosuru
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,100
(3 pages)
15 August 2015Appointment of Mr Bhargav Kumar Kosuru as a director on 6 June 2014 (2 pages)
15 August 2015Termination of appointment of Ugochukwu Kizito Anyanwu as a director on 6 June 2014 (1 page)
15 August 2015Termination of appointment of Ugochukwu Kizito Anyanwu as a director on 6 June 2014 (1 page)
15 August 2015Appointment of Mr Bhargav Kumar Kosuru as a director on 6 June 2014 (2 pages)
14 August 2015Registered office address changed from 86 Russell Road Forest Fields Nottingham NG7 6GZ to 114-116 Dean Road South Shields Tyne and Wear NE33 4AW on 14 August 2015 (1 page)
2 July 2014Termination of appointment of Harsh Desai as a director (1 page)
2 July 2014Director's details changed for Mr Ugochukwu Kizito Anyanwu on 2 July 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,100
(3 pages)
2 July 2014Registered office address changed from 77 High Street Kings Heath Birmingham B14 7BH England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,100
(3 pages)
2 July 2014Registered office address changed from 77 High Street Kings Heath Birmingham B14 7BH England on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Ugochukwu Kizito Anyanwu on 2 July 2014 (2 pages)
3 June 2014Director's details changed for Mr Ugochukwu Kizito Anyanwu on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Ugochukwu Kizito Anyanwu on 3 June 2014 (2 pages)
31 May 2014Appointment of Mr Ugochukwu Kizito Anyanwu as a director (2 pages)
12 May 2014Registered office address changed from 18 Perth Road London E13 9DS United Kingdom on 12 May 2014 (1 page)
12 May 2014Appointment of Mr Harsh Devang Desai as a director (2 pages)
7 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Osker Heiman as a director (1 page)
9 April 2014Incorporation (20 pages)