Company NameFrosty Limited
Company StatusDissolved
Company Number03788274
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Allen Abrahamovitch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(1 year after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Da
12 Victoria Terrace
London
N4 4DA
Secretary NameSybil Ashton
NationalityBritish
StatusClosed
Appointed03 July 2000(1 year after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Oakfield Road
London
N4 4LB
Director NameGeraldine Bailey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleAdministrator
Correspondence Address20 Ashley Road
London
N19 3AE
Secretary NameIlse Zambonini
NationalityBritish
StatusResigned
Appointed23 June 1999(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleCompany Director
Correspondence Address9 Tremlett Grove
London
N19 5LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,295
Current Liabilities£24,962

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
7 August 2003Application for striking-off (1 page)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 June 2002Return made up to 11/06/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: kennard samuels lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
25 July 2000Return made up to 11/06/00; full list of members (6 pages)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
23 July 1999Ad 23/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 1999Incorporation (17 pages)