Company NameFrost I.T. Limited
Company StatusDissolved
Company Number03493317
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDamien Frost
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleComputing
Correspondence Address9 Belgrave Gardens
Garden Flat
London
NW8 0QY
Secretary NameJoanne Bailey
NationalityBritish
StatusClosed
Appointed19 January 1998(4 days after company formation)
Appointment Duration6 years (closed 20 January 2004)
RoleCompany Director
Correspondence Address23a Lothair Road South
Harringay
N4 1EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Belgrave Gardens
Garden Flat
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Cash£4,096
Current Liabilities£10,769

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
30 December 2002Application for striking-off (1 page)
13 September 2002Director's particulars changed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 39A balcombe street london NW1 6HH (1 page)
9 April 2002Return made up to 15/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
12 February 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 January 2000 (1 page)
16 March 2000Registered office changed on 16/03/00 from: 24A deacon road london NW2 5QH (1 page)
16 March 2000Director's particulars changed (1 page)
9 February 2000Return made up to 15/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (1 page)
6 September 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 January 1999Registered office changed on 13/01/99 from: 154 chapter road london NW2 5NA (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
15 January 1998Incorporation (17 pages)