Company NameFrontline Electronic Security Limited
Company StatusDissolved
Company Number04542693
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameJason Mark Stewart Benoit
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 17 January 2012)
RoleCompany Director
Correspondence AddressCleveland
Woodnesborough Lane Eastry
Sandwich
Kent
CT13 0DT
Director NamePeter Andrew Chrysafi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address18 Ashridge Gardens
Palmers Green
London
N13 4LA
Director NameDarrin William Jeanes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSecurity Consultant
Correspondence Address2 Forest Cottages
Woodside Thornwood
Epping
CM16 6LG
Secretary NameDarrin William Jeanes
NationalityAustralian
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleSecurity Consultant
Correspondence Address2 Forest Cottages
Woodside Thornwood
Epping
CM16 6LG
Secretary NameMichelle Smith
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address108 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HS

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,408
Cash£9,372

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 February 2010Registered office address changed from , 32 Viking Road, Northfleet, Kent, DA11 8ET on 12 February 2010 (1 page)
12 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 February 2010Registered office address changed from , 32 Viking Road, Northfleet, Kent, DA11 8ET on 12 February 2010 (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2009Appointment terminated secretary michelle smith (1 page)
23 September 2009Appointment Terminated Secretary michelle smith (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
17 October 2008Secretary's Change of Particulars / michelle smith / 14/10/2008 / Date of Birth was: none, now: 26-May-1969; HouseName/Number was: , now: 108; Street was: 11 gwynn road, now: springhead road; Area was: , now: northfleet; Post Town was: northfleet, now: gravesend; Post Code was: DA11 8AP, now: DA11 8HS; Country was: , now: united kingdom (1 page)
17 October 2008Secretary's change of particulars / michelle smith / 14/10/2008 (1 page)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
17 October 2008Location of register of members (1 page)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from, first floor, 5 breams buildings, london, EC4A 1DY (1 page)
15 April 2008Registered office changed on 15/04/2008 from, first floor, 5 breams buildings, london, EC4A 1DY (1 page)
10 April 2008Return made up to 23/09/07; full list of members (3 pages)
10 April 2008Return made up to 23/09/07; full list of members (3 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o caldwell & braham, 84 fetter lane, london, EC4A 1EQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o caldwell & braham, 84 fetter lane, london, EC4A 1EQ (1 page)
26 October 2006Return made up to 23/09/06; full list of members (2 pages)
26 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 October 2005Return made up to 23/09/05; full list of members (7 pages)
3 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Incorporation (14 pages)