Company NameFrontflex Limited
Company StatusDissolved
Company Number05207813
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)
Dissolution Date1 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLawrence Al-Hafez
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(9 months after company formation)
Appointment Duration6 years (closed 01 June 2011)
RoleSales Manager
Correspondence Address89d Hereford Road
London
W2 5BB
Secretary NameMr Amir Ehsan Nagipour
NationalityBritish
StatusClosed
Appointed19 May 2005(9 months after company formation)
Appointment Duration6 years (closed 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Meadfield
Edgware
Middlesex
HA8 8XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 June 2011Final Gazette dissolved following liquidation (1 page)
1 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Notice of final account prior to dissolution (2 pages)
1 March 2011Return of final meeting of creditors (2 pages)
30 November 2010Registered office address changed from Baker Tilly 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Baker Tilly 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Appointment of a liquidator (1 page)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
12 November 2008Appointment of a liquidator (1 page)
12 November 2008Appointment of a liquidator (1 page)
10 November 2008Registered office changed on 10/11/2008 from gable house 239 regents park road london N3 3LF (1 page)
10 November 2008Registered office changed on 10/11/2008 from gable house 239 regents park road london N3 3LF (1 page)
25 June 2007Order of court to wind up (2 pages)
25 June 2007Order of court to wind up (2 pages)
15 June 2007Order of court to wind up (3 pages)
15 June 2007Order of court to wind up (3 pages)
13 June 2007Order of court - restore & wind-up 05/06/07 (2 pages)
13 June 2007Order of court - restore & wind-up 05/06/07 (2 pages)
27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
3 October 2006Application for striking-off (1 page)
12 October 2005Return made up to 17/08/05; full list of members (2 pages)
12 October 2005Return made up to 17/08/05; full list of members (2 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2004Incorporation (16 pages)
17 August 2004Incorporation (16 pages)