Company NameNewfront Limited
Company StatusDissolved
Company Number03942527
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Andrea Peter Cappuccini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleDealer/Banker
Country of ResidenceEngland
Correspondence AddressFour Trees
Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Director NameJames Lumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleOwner Of Res Prop Estate Agent
Correspondence Address76 Stanley Avenue
St. Albans
Hertfordshire
AL2 3AZ
Secretary NameMr Andrea Peter Cappuccini
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleDealer/Banker
Country of ResidenceEngland
Correspondence AddressFour Trees
Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,758
Cash£691
Current Liabilities£72,498

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
10 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2002Ad 08/03/00--------- £ si 1@1 (2 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 120 east road london N1 6AA (1 page)
8 March 2000Incorporation (15 pages)