Company NameSpace Frontiers Limited
Company StatusDissolved
Company Number01060847
CategoryPrivate Limited Company
Incorporation Date7 July 1972(51 years, 10 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameSteven Cristallo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2007)
RoleAttorney
Correspondence Address23014 Se 40th Pl
Sammamish
Wa 98075
United States
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2004(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1055 Nw 179th Street
Seattle
Wa 98177
Foreign
Director NameJonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(33 years after company formation)
Appointment Duration2 years, 1 month (closed 07 August 2007)
RoleSolicitor
Correspondence Address20b Wellfield Avenue
Muswell Hill
London
N10 2EA
Director NameMrs Karima Hammi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2007(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 August 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
225 Portobello Road
London
W11 1LU
Secretary NameJohn Joseph Lapham
NationalityAmerican
StatusClosed
Appointed20 February 2007(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 August 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1055 Nw 179th Street
Seattle
Wa 98177
Foreign
Director NameMr Henry John Phillip Arnold
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2000)
RoleAuthor/Photographer
Correspondence Address30 Fifth Avenue
Denvilles
Havant
Hampshire
PO9 2PL
Director NameMrs Audrey Arnold
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2000)
RoleSecretary
Correspondence Address30 Fifth Avenue
Denvilles
Havant
Hampshire
PO9 2PL
Secretary NameMrs Audrey Arnold
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address30 Fifth Avenue
Denvilles
Havant
Hampshire
PO9 2PL
Director NameMr Michael Barry Wolfson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameLeo Alan Awbery Shapiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(27 years, 6 months after company formation)
Appointment Duration4 months (resigned 10 May 2000)
RoleGroup Development Manager
Correspondence Address33c Belitha Villas
London
N1 1PE
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(27 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Secretary NameFiona Downes
NationalityBritish
StatusResigned
Appointed07 January 2000(27 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Secretary NameMr Michael Barry Wolfson
NationalityBritish
StatusResigned
Appointed07 March 2000(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NamePhilip George Makris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2001(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence Address10 Meadowbank
London
NW3 3AY
Secretary NameJohn Paul Peter Ward
NationalityIrish
StatusResigned
Appointed26 February 2001(28 years, 8 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleJoint Secretary
Correspondence Address7 Richardson Mews
Fitzoria
London
W1P 5DF
Secretary NamePhilip George Makris
NationalityAmerican
StatusResigned
Appointed26 February 2001(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence Address10 Meadowbank
London
NW3 3AY
Director NameJeffrey Lewis Beyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2002(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameSimon Phillip William Quirk
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Secretary NameSimon Phillip William Quirk
NationalityAustralian
StatusResigned
Appointed01 March 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleLawyer
Correspondence AddressFlat 2
8 St Stephens Gardens
London
W2 5QX
Secretary NameJeffrey Lewis Beyle
NationalityAmerican
StatusResigned
Appointed01 March 2002(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2007)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address2720 91st Place Ne
Bellevue
Washington
98004
Director NameMr Warwick Keith Woodhouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carmalt Gardens
London
SW15 6NE
Director NameGary Michael Asaka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleAccountant
Correspondence Address6 Barrett Street
London
W1U 1AZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(31 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,722

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
13 March 2007Application for striking-off (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary resigned;director resigned (1 page)
21 November 2006Return made up to 18/10/06; full list of members (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
7 February 2006Return made up to 18/10/05; full list of members (9 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 July 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
11 March 2005Return made up to 18/10/04; full list of members (9 pages)
22 October 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
14 January 2004Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2003Auditor's resignation (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2002Return made up to 18/10/02; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002New director appointed (2 pages)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
21 January 2002Return made up to 18/10/01; full list of members (7 pages)
9 October 2001Return made up to 18/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2001Secretary resigned (1 page)
3 August 2001Secretary's particulars changed (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page)
27 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
17 March 2000New secretary appointed (2 pages)
16 March 2000Director's particulars changed (1 page)
8 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 30 fifth avenue, havant, hants PO9 2PL (1 page)
29 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
29 October 1999Return made up to 18/10/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 November 1998Return made up to 18/10/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 November 1997Return made up to 18/10/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 18/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
11 February 1994Accounts for a small company made up to 31 August 1993 (7 pages)
21 December 1992Full accounts made up to 31 August 1992 (5 pages)
17 October 1991Full accounts made up to 31 August 1991 (4 pages)
31 October 1990Full accounts made up to 31 August 1990 (4 pages)
20 October 1989Full accounts made up to 31 August 1989 (4 pages)
12 May 1989Full accounts made up to 31 August 1988 (4 pages)
18 March 1988Full accounts made up to 31 August 1987 (4 pages)
15 November 1986Full accounts made up to 31 August 1986 (4 pages)
7 July 1972Incorporation (13 pages)