Company NameFrontmirror Limited
DirectorRobert Kenneth Newmark
Company StatusLiquidation
Company Number06663628
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brett Hays Newmark
StatusCurrent
Appointed01 November 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressHall Place 3 Lyndhust Terrace
London
NW3 5PN
Director NameMr Allan Cyril Mendelson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Lane Court
Park Lane
Whitefield
Manchester
M45 7PU
Secretary NameMr Allan Cyril Mendelson
NationalityBritish
StatusResigned
Appointed25 September 2008(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Park Lane Court
Park Lane
Whitefield
Manchester
M45 7PU
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(5 months after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Director NameMr Graham Aaron Rebak
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Director NameGraham Rebak
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Powis Mews
Notting Hill
London
W11 1JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£233,867
Cash£25,456
Current Liabilities£733,450

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due19 May 2017 (overdue)

Filing History

20 May 2023Liquidators' statement of receipts and payments to 2 April 2023 (12 pages)
11 May 2022Liquidators' statement of receipts and payments to 2 April 2022 (12 pages)
2 February 2022Termination of appointment of Graham Rebak as a director on 24 February 2011 (1 page)
10 June 2021Liquidators' statement of receipts and payments to 2 April 2021 (13 pages)
18 May 2020Liquidators' statement of receipts and payments to 2 April 2020 (14 pages)
13 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (14 pages)
11 June 2018Liquidators' statement of receipts and payments to 2 April 2018 (14 pages)
12 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (13 pages)
12 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (13 pages)
8 June 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
8 June 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
9 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (14 pages)
9 June 2015Liquidators statement of receipts and payments to 2 April 2015 (14 pages)
9 June 2015Liquidators' statement of receipts and payments to 2 April 2015 (14 pages)
9 June 2015Liquidators statement of receipts and payments to 2 April 2015 (14 pages)
23 July 2014Notice of completion of voluntary arrangement (10 pages)
23 July 2014Notice of completion of voluntary arrangement (10 pages)
5 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (10 pages)
5 June 2014Liquidators' statement of receipts and payments to 2 April 2014 (10 pages)
5 June 2014Liquidators statement of receipts and payments to 2 April 2014 (10 pages)
5 June 2014Liquidators statement of receipts and payments to 2 April 2014 (10 pages)
26 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013 (7 pages)
26 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013 (7 pages)
23 April 2013Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 April 2013 (2 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Statement of affairs with form 4.19 (6 pages)
1 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 August 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 July 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2011Termination of appointment of Graham Aaron Rebak as a director (1 page)
24 February 2011Appointment of Mr Robert Kenneth Newmark as a director (2 pages)
24 February 2011Termination of appointment of Graham Aaron Rebak as a director (1 page)
24 February 2011Appointment of Mr Robert Kenneth Newmark as a director (2 pages)
11 February 2011Appointment of Graham Rebak as a director (3 pages)
11 February 2011Appointment of Graham Rebak as a director (3 pages)
28 January 2011Termination of appointment of Robert Newmark as a director (1 page)
28 January 2011Appointment of Mr Graham Aaron Rebak as a director (2 pages)
28 January 2011Termination of appointment of Robert Newmark as a director (1 page)
28 January 2011Appointment of Mr Graham Aaron Rebak as a director (2 pages)
5 December 2010Appointment of Mr Brett Hays Newmark as a secretary (2 pages)
5 December 2010Appointment of Mr Brett Hays Newmark as a secretary (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
7 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Director appointed roberk newmark (2 pages)
16 March 2009Appointment terminated director and secretary allan mendelson (1 page)
16 March 2009Appointment terminated director and secretary allan mendelson (1 page)
16 March 2009Director appointed roberk newmark (2 pages)
30 September 2008Registered office changed on 30/09/2008 from 41 knowsley street bury BL9 0ST (1 page)
30 September 2008Registered office changed on 30/09/2008 from 41 knowsley street bury BL9 0ST (1 page)
26 September 2008Director and secretary appointed allan mendelson (1 page)
26 September 2008Appointment terminated director instant companies LIMITED (1 page)
26 September 2008Registered office changed on 26/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2008Appointment terminated director instant companies LIMITED (1 page)
26 September 2008Registered office changed on 26/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
26 September 2008Director and secretary appointed allan mendelson (1 page)
4 August 2008Incorporation (18 pages)
4 August 2008Incorporation (18 pages)