Company NameValetfrost Limited
Company StatusDissolved
Company Number05656464
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameValleyfrost Limited

Business Activity

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

Directors

Director NameMr Christopher Charles Hudson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(4 days after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address80 Scotts Lane
Bromley
Kent
BR2 0LX
Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(4 days after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Shortlands Road
Shortlands
Bromley
Kent
BR2 0JD
Director NameMr Eamon John Maloney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2005(4 days after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Hedgerows
Foxrock
Dublin 18
Ireland
Director NameMr Mark Waterstone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2005(4 days after company formation)
Appointment Duration3 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hill House
48 Gatton Road
Reigate
Surrey
RH2 0HL
Secretary NameMr David John Hudson
NationalityBritish
StatusClosed
Appointed11 December 2006(12 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Shortlands Road
Shortlands
Bromley
Kent
BR2 0JD
Secretary NameMr Eamon John Maloney
NationalityIrish
StatusResigned
Appointed20 December 2005(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Hedgerows
Foxrock
Dublin 18
Ireland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,542
Cash£40,372
Current Liabilities£4,047,926

Accounts

Latest Accounts11 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 December

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Total exemption small company accounts made up to 11 December 2006 (5 pages)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
19 June 2007Return made up to 16/12/06; full list of members (7 pages)
16 May 2007Ad 02/11/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2007Accounting reference date shortened from 31/12/06 to 11/12/06 (1 page)
16 November 2006Memorandum and Articles of Association (31 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006New director appointed (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Secretary resigned (1 page)
16 December 2005Incorporation (31 pages)