Company NameN Froneman Limited
Company StatusDissolved
Company Number06062197
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNeil Froneman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed12 March 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 02 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Upper Brighton Road
Flat 6 St Bernards
Surbiton
Surrey
KT6 6QX
Secretary NameHans Marthinus Murray
NationalitySouth African
StatusClosed
Appointed18 May 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2014)
RoleChartered Accountant
Correspondence AddressFlat 2 Avens House
336 Ewell Road
London
KT6 7AX
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address19 Upper Brighton Road Flat 6
St Bernards
Surbiton
Surrey
KT6 6QX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Neil Barry Froneman
100.00%
Ordinary

Financials

Year2014
Net Worth£12,462
Cash£12,462

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
9 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
13 July 2007Registered office changed on 13/07/07 from: imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
13 July 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)