Company NameFront Cover International Ltd
DirectorsRobert Martin Firth and Alan Robert Zini
Company StatusDissolved
Company Number03436108
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Martin Firth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressGarden Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BT
Director NameAlan Robert Zini
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressRadleys Farm House
Old Road Wickham St Paul
Halstead
Essex
CO9 2PU
Secretary NameRobert Martin Firth
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressGarden Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£267

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 January 2003Dissolved (1 page)
17 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Statement of affairs (6 pages)
12 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 1999Registered office changed on 14/09/99 from: 161 rosebery avenue london EC1R 4QX (1 page)
24 April 1999Particulars of mortgage/charge (3 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Registered office changed on 13/10/98 from: 9 berkeley road loudwater high wycombe buckinghamshire HP10 9TT (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998Ad 04/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 1998Accounting reference date shortened from 30/09/98 to 31/01/98 (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)