Company NameFrostysea Limited
Company StatusDissolved
Company Number02928309
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameLaurence Paul Brackley
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Salterford Road
Tooting
London
SW17 9TE
Director NameMargaret Rosina Fredericks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2000)
RoleSecretary
Correspondence Address60 Little Heath
Charlton
London
SE7 8BH
Director NameGraham Fredericks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1997)
RoleRefrigeration Engineer
Correspondence Address60 Little Heath
Charlton
London
SE7 8BH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address9/13 2nd Floor Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
21 February 1999Registered office changed on 21/02/99 from: 4TH floor inigo house 29 bedford street london WC2E 9RT (1 page)
21 February 1999Return made up to 12/05/98; full list of members (5 pages)
10 June 1998New director appointed (2 pages)
10 February 1998Return made up to 12/05/97; full list of members (5 pages)
9 February 1998Director resigned (1 page)
31 December 1997Full accounts made up to 30 June 1995 (7 pages)
31 December 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Return made up to 12/05/95; full list of members (6 pages)
9 June 1996Return made up to 12/05/96; full list of members (5 pages)