Company NameFrontline Pcb Solutions (UK) Limited
Company StatusDissolved
Company Number04252205
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEran Djerassi
Date of BirthApril 1967 (Born 57 years ago)
NationalityIsraeli
StatusClosed
Appointed11 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 08 February 2005)
RoleVp Finance & Operations
Correspondence AddressHarimon 10
Givat Shmuel
54403
Israel
Director NameDaniel Hoz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed11 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 08 February 2005)
RoleComputerized Systems
Correspondence AddressArluzeruv 48
Rishon Letzion
Israel
Director NameZvi Segal
Date of BirthMay 1955 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed11 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 08 February 2005)
RolePresident
Correspondence AddressBen Tov 23
Raana
43229
Israel
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed13 July 2001(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameShlomo Almog
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleExecutive Vp
Correspondence Address9 Tel Aviv St
Mes Ziona
Israel
Director NameSchmil Dolberg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2001(same day as company formation)
RolePresident
Correspondence Address7 Shenef
Yavne
Israel
Director NameUri Feldman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2001(same day as company formation)
RolePresident
Correspondence Address8 Armon St
Yavne
Israel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 31 December 2003 (10 pages)
4 September 2003Return made up to 13/07/03; full list of members (3 pages)
10 July 2003Director's particulars changed (1 page)
3 July 2003Director resigned (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
25 March 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: 37 broadhurst gardens london NW6 3QT (1 page)
7 September 2001Ad 13/02/01--------- £ si 20@1=20 £ ic 1/21 (2 pages)
29 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
29 August 2001Memorandum and Articles of Association (49 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 August 2001Registered office changed on 24/08/01 from: pichfords wharf clink street london SE1 9DG (1 page)
7 August 2001New secretary appointed (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (3 pages)
3 August 2001New director appointed (1 page)
3 August 2001New director appointed (1 page)
3 August 2001New director appointed (1 page)
13 July 2001Incorporation (19 pages)