Company NameFront Page Publishing Limited
Company StatusDissolved
Company Number04411603
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamePremier Place Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Marlow Harwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address26 Field Way
Rickmansworth
Hertfordshire
WD3 7EJ
Director NameSimon David Gerrard Higgingbottom
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleMedia Publishing
Correspondence Address6 Buckingham Court
Lemsford Road
St Albans
Hertfordshire
AL1 3HP
Director NameGary King
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RolePublishing
Correspondence Address22 The Willows
Rickmansworth
Herts
WD3 8YY
Secretary NameLucy Elizabeth Miles
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Ebury Road
Rickmansworth
Hertfordshire
WD3 1BL
Director NamePhilip McMullan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2008)
RoleEditor
Correspondence Address62b Millman Street
London
WC1N 3EF
Secretary NameGary King
NationalityBritish
StatusResigned
Appointed10 May 2002(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address22 The Willows
Rickmansworth
Herts
WD3 8YY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusResigned
Appointed11 January 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2009)
Correspondence AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH

Contact

Websiterec-con.co.uk

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Paul Marlow Harwood
80.00%
Ordinary
20 at £1Gary King
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£93
Current Liabilities£20,700

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

24 October 2002Delivered on: 28 October 2002
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding
12 September 2002Delivered on: 14 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Paul Harwood on 9 May 2014 (2 pages)
3 June 2014Director's details changed for Paul Harwood on 9 May 2014 (2 pages)
3 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Director's details changed for Paul Harwood on 9 May 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
17 May 2011Director's details changed for Paul Harwood on 6 May 2011 (2 pages)
17 May 2011Director's details changed for Paul Harwood on 6 May 2011 (2 pages)
17 May 2011Director's details changed for Paul Harwood on 6 May 2011 (2 pages)
17 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 November 2009Termination of appointment of Abbots (Harrow) Limited as a secretary (2 pages)
20 November 2009Termination of appointment of Abbots (Harrow) Limited as a secretary (2 pages)
1 June 2009Return made up to 09/04/09; full list of members (6 pages)
1 June 2009Return made up to 09/04/09; full list of members (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Appointment terminated director philip mcmullan (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Appointment terminated director philip mcmullan (1 page)
2 September 2008Return made up to 09/04/08; full list of members (7 pages)
2 September 2008Return made up to 09/04/08; full list of members (7 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 June 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
9 August 2006Return made up to 09/04/06; full list of members (8 pages)
9 August 2006Return made up to 09/04/06; full list of members (8 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 09/04/05; full list of members (9 pages)
20 April 2005Return made up to 09/04/05; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Return made up to 09/04/04; full list of members (9 pages)
21 May 2004Return made up to 09/04/04; full list of members (9 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 April 2003Return made up to 09/04/03; full list of members (8 pages)
18 April 2003Return made up to 09/04/03; full list of members (8 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (3 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
23 May 2002Registered office changed on 23/05/02 from: 35 ebury road rickmansworth hertfordshire WD3 1BL (1 page)
23 May 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 35 ebury road rickmansworth hertfordshire WD3 1BL (1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
23 May 2002Memorandum and Articles of Association (10 pages)
23 May 2002Memorandum and Articles of Association (10 pages)
23 May 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Company name changed premier place publishing LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed premier place publishing LIMITED\certificate issued on 21/05/02 (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)