Company NameFrontline Security Services Limited
Company StatusDissolved
Company Number03451222
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameRobert David Lovell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
Finchley
London
N3 2NA
Secretary NameRobert David Lovell
NationalityBritish
StatusClosed
Appointed20 September 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
Finchley
London
N3 2NA
Director NamePeter Charles Miller Boucher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address2 Iddesleigh Road
Bournemouth
Dorset
BH3 7JR
Secretary NamePaul Michael Miller Boucher
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGwarffynon Blaen Court
Blaencourt
Lampeter
Ceridigion
SA48 7LR
Wales
Director NameNicole Shelley Boucher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleBank Official
Correspondence Address38 Oakley Lane
Canford Magna
Wimborne
Dorset
BH21 3AB
Director NameLeslie James Pierce
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stacey Close
Poole
Dorset
BH12 3HT
Director NameMrs Lesley Deborah Stephenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2006)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Circle
Bournemouth
Dorset
BH9 2UB
Secretary NameMrs Lesley Deborah Stephenson
NationalityBritish
StatusResigned
Appointed29 April 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2006)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Circle
Bournemouth
Dorset
BH9 2UB
Director NameJason Melvin White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 February 2008)
RoleCompany Director
Correspondence Address5 Avenue Court
Winchester Road
Southampton
Hampshire
SO32 1BD
Director NameMr Mukesh Shivshanker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2012)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
Finchley
London
N3 2NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.frontline-security.co.uk

Location

Registered Address210d Ballards Lane
Finchley
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Robert David Lovell
51.00%
Ordinary
49 at £1Mr Mukesh Shivshanker
49.00%
Ordinary

Financials

Year2014
Net Worth-£30,079
Current Liabilities£84,121

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 May 2014Liquidators statement of receipts and payments to 10 March 2014 (12 pages)
6 May 2014Liquidators' statement of receipts and payments to 10 March 2014 (12 pages)
6 May 2014Liquidators' statement of receipts and payments to 10 March 2014 (12 pages)
19 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Statement of affairs with form 4.19 (6 pages)
19 March 2013Statement of affairs with form 4.19 (6 pages)
19 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Termination of appointment of Mukesh Shivshanker as a director (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Termination of appointment of Mukesh Shivshanker as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(4 pages)
21 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(4 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Termination of appointment of Leslie Pierce as a director (1 page)
24 February 2010Appointment of Mr Mukesh Shivshanker as a director (2 pages)
24 February 2010Termination of appointment of Leslie Pierce as a director (1 page)
24 February 2010Appointment of Mr Mukesh Shivshanker as a director (2 pages)
23 February 2010Director's details changed for Robert David Lovell on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Robert David Lovell on 22 February 2010 (1 page)
23 February 2010Director's details changed for Robert David Lovell on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Robert David Lovell on 22 February 2010 (1 page)
23 February 2010Registered office address changed from 1a Crimea Road Bournemouth Dorset BH9 1AP on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 1a Crimea Road Bournemouth Dorset BH9 1AP on 23 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Director's details changed for Robert David Lovell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Robert David Lovell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Leslie James Pierce on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Robert David Lovell on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
16 February 2007Return made up to 17/10/06; full list of members (3 pages)
16 February 2007Return made up to 17/10/06; full list of members (3 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered 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 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Registered 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 2006Secretary resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Registered office changed on 13/01/06 from: 96A-98A castle lane west bournemouth dorset BH9 3JU (1 page)
13 January 2006Registered office changed on 13/01/06 from: 96A-98A castle lane west bournemouth dorset BH9 3JU (1 page)
28 October 2005Return made up to 17/10/05; full list of members (3 pages)
28 October 2005Return made up to 17/10/05; full list of members (3 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 17/10/04; full list of members (6 pages)
20 December 2004Return made up to 17/10/04; full list of members (6 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Return made up to 17/10/03; full list of members (6 pages)
22 October 2003Return made up to 17/10/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 November 2002Return made up to 17/10/02; full list of members (6 pages)
1 November 2002Return made up to 17/10/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
23 November 1998Return made up to 17/10/98; full list of members (6 pages)
23 November 1998Return made up to 17/10/98; full list of members (6 pages)
24 August 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
24 August 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
17 October 1997Incorporation (17 pages)
17 October 1997Incorporation (17 pages)