Company NameFrostmeadow Limited
Company StatusDissolved
Company Number05376343
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 01 December 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 01 December 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 01 December 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 01 December 2015)
RoleAccountant
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameSimon Paul Sterling
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years (closed 01 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Centre Heights 137 Finchley Road
London
NW3 6JG
Director NameCecil Maurice Gillis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Elms Parker Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Flodrive Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,800,000
Gross Profit-£116,213
Net Worth£1
Cash£983
Current Liabilities£4,055

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
16 May 2015Voluntary strike-off action has been suspended (1 page)
16 May 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
15 January 2015Full accounts made up to 30 April 2014 (11 pages)
15 January 2015Full accounts made up to 30 April 2014 (11 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(7 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(7 pages)
9 January 2014Full accounts made up to 30 April 2013 (11 pages)
9 January 2014Full accounts made up to 30 April 2013 (11 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
24 December 2012Full accounts made up to 30 April 2012 (12 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
17 October 2011Full accounts made up to 30 April 2011 (12 pages)
21 September 2011Director's details changed for Simon Paul Sterling on 26 February 2011 (2 pages)
21 September 2011Director's details changed for Simon Paul Sterling on 26 February 2011 (2 pages)
24 June 2011Director's details changed for Simon Paul Sterling on 26 February 2011 (2 pages)
24 June 2011Director's details changed for Simon Paul Sterling on 26 February 2011 (2 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (16 pages)
3 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (16 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
6 March 2009Return made up to 25/02/09; full list of members (6 pages)
6 March 2009Return made up to 25/02/09; full list of members (6 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
1 November 2008Director's change of particulars / simon sterling / 08/11/2005 (1 page)
1 November 2008Director's change of particulars / simon sterling / 08/11/2005 (1 page)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
2 October 2008Return made up to 25/02/08; full list of members (6 pages)
2 October 2008Return made up to 25/02/08; full list of members (6 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
27 July 2007Director resigned (1 page)
27 July 2007Return made up to 25/02/07; full list of members (8 pages)
27 July 2007Return made up to 25/02/07; full list of members (8 pages)
27 July 2007Director resigned (1 page)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
17 March 2006Return made up to 25/02/06; full list of members (8 pages)
17 March 2006Return made up to 25/02/06; full list of members (8 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 June 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
30 June 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Registered office changed on 13/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
25 February 2005Incorporation (31 pages)
25 February 2005Incorporation (31 pages)