Company NameFull Frontal Recordings Limited
Company StatusDissolved
Company Number04205152
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameTara Moss
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameBeryl Rezakhani
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2005)
RoleBusiness Woman
Correspondence Address107 Western Road
Brighton
East Sussex
BN1 2AA
Secretary NameMichaela Bond
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Starboard Court
Brighton Marina
Brighton
East Sussex
BN2 5UX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
6 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Return made up to 24/04/03; full list of members (6 pages)
4 June 2003Registered office changed on 04/06/03 from: 107 western road brighton east sussex BN1 2AA (1 page)
15 May 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 June 2002Return made up to 24/04/02; full list of members (6 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 May 2001Registered office changed on 15/05/01 from: 197-201 church road hove east sussex BN3 2AH (1 page)
15 May 2001New director appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)