Company NameFrostpine Limited
Company StatusDissolved
Company Number06145264
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Marcus Maxwell Lines
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
KT10 9UD
Director NameStephen Alan Brazier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Winslow Way
Walton-On-Thames
Surrey
KT12 3DH
Director NameMr Geoffrey Ayshford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Beech Road
Reigate
Surrey
RH2 9NA
Secretary NameStephen Alan Frazier
NationalityBritish
StatusResigned
Appointed31 December 2008(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Winslow Way
Walton On Thames
Surrey
KT12 3DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRothman Pantall ( Sutton) Ltd (Corporation)
StatusResigned
Appointed11 June 2007(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
Correspondence Address1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP

Location

Registered AddressAshton
Hillbrow Road
Esher
KT10 9UD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110 at £1Geoffrey Ayshford
55.00%
Ordinary
90 at £1Stephen Alan Brazier
45.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 October 2007Delivered on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 clarendon grove mitcham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 11 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 clarendon grove mitcham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2007Delivered on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £14,000 credited to account designation 86611739 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (1 page)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 December 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 September 2017Notification of Christopher Marcus Maxwell Lines as a person with significant control on 25 August 2017 (2 pages)
7 September 2017Appointment of Mr Christopher Marcus Maxwell Lines as a director on 25 August 2017 (2 pages)
7 September 2017Termination of appointment of Geoffrey Ayshford as a director on 25 August 2017 (1 page)
7 September 2017Cessation of Geoffrey Ayshford as a person with significant control on 25 August 2017 (1 page)
7 September 2017Termination of appointment of Geoffrey Ayshford as a director on 25 August 2017 (1 page)
7 September 2017Cessation of Geoffrey Ayshford as a person with significant control on 25 August 2017 (1 page)
7 September 2017Appointment of Mr Christopher Marcus Maxwell Lines as a director on 25 August 2017 (2 pages)
7 September 2017Notification of Christopher Marcus Maxwell Lines as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Registered office address changed from Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ to Ashton Hillbrow Road Esher KT10 9UD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ to Ashton Hillbrow Road Esher KT10 9UD on 29 August 2017 (1 page)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(3 pages)
3 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(3 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(3 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 December 2012Termination of appointment of Stephen Brazier as a director (1 page)
19 December 2012Termination of appointment of Stephen Brazier as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Stephen Frazier as a secretary (1 page)
20 January 2012Termination of appointment of Stephen Frazier as a secretary (1 page)
18 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 March 2010Director's details changed for Stephen Alan Brazier on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Geoffrey Ayshford on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Geoffrey Ayshford on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Stephen Alan Brazier on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Geoffrey Ayshford on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Stephen Alan Brazier on 8 March 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 April 2009Return made up to 08/03/09; full list of members (4 pages)
17 April 2009Return made up to 08/03/09; full list of members (4 pages)
7 February 2009Return made up to 08/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2009Return made up to 08/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Secretary appointed stephen alan frazier (2 pages)
21 January 2009Appointment terminated secretary rothman pantall ( sutton) LTD (1 page)
21 January 2009Appointment terminated secretary rothman pantall ( sutton) LTD (1 page)
21 January 2009Secretary appointed stephen alan frazier (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1-7 sutton court road sutton surrey SM1 4SP (1 page)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Nc inc already adjusted 11/06/07 (2 pages)
4 July 2007Nc inc already adjusted 11/06/07 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 March 2007Incorporation (31 pages)
8 March 2007Incorporation (31 pages)