Company NameFrontpaint Limited
Company StatusDissolved
Company Number06673174
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Directors

Director NameMr Faisal Habib
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed26 August 2009(1 year after company formation)
Appointment Duration5 months (closed 26 January 2010)
RoleAccountant
Correspondence Address55 Cobham Road
Ilford
Essex
IG3 9JW
Director NameMohamad Zahi Masri
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maylands House
Cale Street
London
SW3 3RA
Secretary NameMohamad Zahi Masri
NationalityBritish
StatusResigned
Appointed26 September 2008(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maylands House
Cale Street
London
SW3 3RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
16 September 2009Director appointed faisal habib (2 pages)
16 September 2009Director appointed faisal habib (2 pages)
28 March 2009Appointment terminated director and secretary mohamad masri (1 page)
28 March 2009Appointment Terminated Director and Secretary mohamad masri (1 page)
2 October 2008Registered office changed on 02/10/2008 from 21 ellis street london SW1X 9AL (1 page)
2 October 2008Registered office changed on 02/10/2008 from 21 ellis street london SW1X 9AL (1 page)
29 September 2008Director and secretary appointed mohamad masri (1 page)
29 September 2008Director and secretary appointed mohamad masri (1 page)
26 September 2008Registered office changed on 26/09/2008 from 1 mitchell lane bristol BS1 6BU (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 2008Appointment Terminated Director instant companies LIMITED (1 page)
14 August 2008Incorporation (18 pages)
14 August 2008Incorporation (18 pages)