Company NameFronteras Arts Network
Company StatusDissolved
Company Number04378541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Charles Webb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleHM Customs Policy Advisor
Correspondence Address89 Cranworth Gardens
London
SW9 0NT
Director NameDr Ana Sanchez Colberg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2008)
RoleLecturer
Correspondence Address26 Granville Park
London
SE13 7EA
Director NameTimothy Shane Cavanagh Forster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleBarrister
Correspondence Address60 Torbay Road
London
NW6 7DZ
Director NameCarol Margaret Toy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleEditor
Correspondence Address60 Torbay Road
London
NW6 7DZ
Secretary NameAlice Castillejo
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address178b Deptford High Street
Deptford
London
SE8 3PR
Secretary NameHelen Miranda Shute
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence Address130 Johnsilkin Lane
Deptford
London
SE8 5BE

Location

Registered Address26a Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
3 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 May 2007Annual return made up to 21/02/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Annual return made up to 21/02/06 (5 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 March 2005Annual return made up to 21/02/05 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 89 cranworth gardens london SW9 0NT (1 page)
26 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 May 2004Annual return made up to 21/02/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 May 2004New secretary appointed (2 pages)
23 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 March 2003Annual return made up to 21/02/03 (5 pages)
9 April 2002New director appointed (2 pages)
21 February 2002Incorporation (20 pages)