Company NamePhrontera Ltd
Company StatusDissolved
Company Number06027565
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDr Alwyn John Seeds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address114 Beaufort Street
London
SW3 6BU
Secretary NameDr Alwyn John Seeds
StatusClosed
Appointed24 December 2015(9 years after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address114 Beaufort Street
London
SW3 6BU
Secretary NameDr Angela Carolyn Williams
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Beaufort Street
London
SW3 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address114 Beaufort Street
London
SW3 6BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.01114 Beaufort Street (Management) Company LTD
49.99%
Ordinary
2k at £0.01Synoptika LTD
49.99%
Ordinary
1 at £0.01Dr Alwyn John Seeds
0.02%
Ordinary

Accounts

Latest Accounts12 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
24 May 2017Total exemption full accounts made up to 12 December 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 12 December 2016 (8 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 June 2016Total exemption full accounts made up to 12 December 2015 (8 pages)
8 June 2016Total exemption full accounts made up to 12 December 2015 (8 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
14 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 40 on 2015-12-24
(3 pages)
14 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 40
(3 pages)
14 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 40
(3 pages)
29 December 2015Company name changed phrontera LTD\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
29 December 2015Company name changed phrontera LTD\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
(3 pages)
25 December 2015Termination of appointment of Angela Carolyn Williams as a secretary on 24 December 2015 (1 page)
25 December 2015Appointment of Dr Alwyn John Seeds as a secretary on 24 December 2015 (2 pages)
25 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 40.01
(4 pages)
25 December 2015Appointment of Dr Alwyn John Seeds as a secretary on 24 December 2015 (2 pages)
25 December 2015Termination of appointment of Angela Carolyn Williams as a secretary on 24 December 2015 (1 page)
25 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 40.01
(4 pages)
5 June 2015Total exemption full accounts made up to 12 December 2014 (8 pages)
5 June 2015Total exemption full accounts made up to 12 December 2014 (8 pages)
26 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 40.01
(4 pages)
26 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 40.01
(4 pages)
2 June 2014Total exemption full accounts made up to 12 December 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 12 December 2013 (8 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 40.01
(4 pages)
30 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 40.01
(4 pages)
7 June 2013Total exemption full accounts made up to 12 December 2012 (8 pages)
7 June 2013Total exemption full accounts made up to 12 December 2012 (8 pages)
27 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption full accounts made up to 12 December 2011 (8 pages)
14 May 2012Total exemption full accounts made up to 12 December 2011 (8 pages)
18 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 12 December 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 12 December 2010 (8 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 12 December 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 12 December 2009 (8 pages)
31 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption full accounts made up to 12 December 2008 (8 pages)
23 September 2009Total exemption full accounts made up to 12 December 2008 (8 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 12 December 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 12 December 2007 (8 pages)
26 September 2008Accounting reference date shortened from 31/12/2007 to 12/12/2007 (1 page)
26 September 2008Accounting reference date shortened from 31/12/2007 to 12/12/2007 (1 page)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
30 November 2007Memorandum and Articles of Association (31 pages)
30 November 2007Memorandum and Articles of Association (31 pages)
27 November 2007Company name changed elm park lane LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed elm park lane LIMITED\certificate issued on 27/11/07 (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 January 2007Registered office changed on 02/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Director resigned (1 page)
13 December 2006Incorporation (31 pages)
13 December 2006Incorporation (31 pages)