Finchley
London
N3 2NA
Secretary Name | Robert David Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane Finchley London N3 2NA |
Director Name | Peter Charles Miller Boucher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 2 Iddesleigh Road Bournemouth Dorset BH3 7JR |
Secretary Name | Paul Michael Miller Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Gwarffynon Blaen Court Blaencourt Lampeter Ceridigion SA48 7LR Wales |
Director Name | Nicole Shelley Boucher |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Bank Official |
Correspondence Address | 38 Oakley Lane Canford Magna Wimborne Dorset BH21 3AB |
Director Name | Leslie James Pierce |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stacey Close Poole Dorset BH12 3HT |
Director Name | Mrs Lesley Deborah Stephenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2006) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Circle Bournemouth Dorset BH9 2UB |
Secretary Name | Mrs Lesley Deborah Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2006) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Circle Bournemouth Dorset BH9 2UB |
Director Name | Jason Melvin White |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 5 Avenue Court Winchester Road Southampton Hampshire SO32 1BD |
Director Name | Mr Mukesh Shivshanker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2012) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane Finchley London N3 2NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.frontline-security.co.uk |
---|
Registered Address | 210d Ballards Lane Finchley London N3 2NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Robert David Lovell 51.00% Ordinary |
---|---|
49 at £1 | Mr Mukesh Shivshanker 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,079 |
Current Liabilities | £84,121 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 10 March 2014 (12 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (12 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (12 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Statement of affairs with form 4.19 (6 pages) |
19 March 2013 | Statement of affairs with form 4.19 (6 pages) |
19 March 2013 | Resolutions
|
19 February 2013 | Termination of appointment of Mukesh Shivshanker as a director (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Termination of appointment of Mukesh Shivshanker as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Termination of appointment of Leslie Pierce as a director (1 page) |
24 February 2010 | Appointment of Mr Mukesh Shivshanker as a director (2 pages) |
24 February 2010 | Termination of appointment of Leslie Pierce as a director (1 page) |
24 February 2010 | Appointment of Mr Mukesh Shivshanker as a director (2 pages) |
23 February 2010 | Director's details changed for Robert David Lovell on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Robert David Lovell on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Robert David Lovell on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Robert David Lovell on 22 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 1a Crimea Road Bournemouth Dorset BH9 1AP on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 1a Crimea Road Bournemouth Dorset BH9 1AP on 23 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Director's details changed for Robert David Lovell on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert David Lovell on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert David Lovell on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 17/10/06; full list of members (3 pages) |
16 February 2007 | Return made up to 17/10/06; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o stephenson and co ground floor austin house 43 poole road westbourne bournemouth dorset BH4 9DN (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o stephenson and co ground floor austin house 43 poole road westbourne bournemouth dorset BH4 9DN (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 96A-98A castle lane west bournemouth dorset BH9 3JU (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 96A-98A castle lane west bournemouth dorset BH9 3JU (1 page) |
28 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2000 | Return made up to 17/10/00; full list of members
|
6 November 2000 | Return made up to 17/10/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
24 August 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
24 August 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 February 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
17 October 1997 | Incorporation (17 pages) |
17 October 1997 | Incorporation (17 pages) |