Sydenham
London
SW18 4BH
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 July 2016) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Secretary Name | Ian Hoar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 30 Dancer Road London SW6 4DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | frontlineplumbers.com |
---|---|
Email address | [email protected] |
Telephone | 07 584068797 |
Telephone region | Mobile |
Registered Address | 57 B Wickham Road Beckenham Kent BR3 6QJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
75 at £1 | Mr David Raymond Hoar 75.00% Ordinary |
---|---|
25 at £1 | Ms Susan Lynleigh Prout 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,301 |
Cash | £23,589 |
Current Liabilities | £15,951 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Application to strike the company off the register (3 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr David Raymond Hoar on 1 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 84 Byne Road Sydenham London SE26 5JD to 57 B Wickham Road Beckenham Kent BR3 6QJ on 5 May 2015 (1 page) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
11 November 2013 | Company name changed frontline contractors LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed frontline contractors LIMITED\certificate issued on 11/11/13
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr David Raymond Hoar on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Dwb Limited on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 July 2009 | Return made up to 13/11/08; full list of members; amend (10 pages) |
28 July 2009 | Return made up to 13/11/08; full list of members; amend (10 pages) |
16 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
16 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / david hoar / 13/03/2009 (2 pages) |
13 March 2009 | Director's change of particulars / david hoar / 13/03/2009 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 19 camborne road southfields london SW18 4BH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 19 camborne road southfields london SW18 4BH (1 page) |
2 December 2007 | Return made up to 13/11/07; full list of members
|
2 December 2007 | Return made up to 13/11/07; full list of members
|
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 21 chelverton road putney london SW15 1RN (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 21 chelverton road putney london SW15 1RN (1 page) |
11 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 84 high street london NW10 4SJ (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 84 high street london NW10 4SJ (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
6 February 2006 | Return made up to 13/11/05; full list of members
|
6 February 2006 | Return made up to 13/11/05; full list of members
|
8 February 2005 | Return made up to 13/11/04; full list of members (6 pages) |
8 February 2005 | Return made up to 13/11/04; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 13/11/03; full list of members (6 pages) |
7 January 2004 | Return made up to 13/11/03; full list of members (6 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 84 high st harlesden london NW10 4SJ (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 84 high st harlesden london NW10 4SJ (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
13 November 2002 | Incorporation (9 pages) |
13 November 2002 | Incorporation (9 pages) |