Company NameFrostcare Limited
Company StatusDissolved
Company Number06696850
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameHoward Gordsobel
NationalityBritish
StatusClosed
Appointed24 September 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleSolicitor
Correspondence Address38 Elliott Square
London
NW3 3SU
Director NameMr Gareth Wilson Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 11 January 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 The Gallop
Sutton
Surrey
SM2 5RY
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 24 August 2009)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address24 Queen Anne Street
London
W1G 9AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 July 2012Bona Vacantia disclaimer (1 page)
9 July 2012Bona Vacantia disclaimer (1 page)
2 July 2012Bona Vacantia disclaimer (1 page)
2 July 2012Bona Vacantia disclaimer (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Appointment Terminated Director robert breare (1 page)
25 August 2009Appointment terminated director robert breare (1 page)
14 January 2009Director appointed gareth wilson jones (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Director appointed gareth wilson jones (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Secretary appointed howard gordsobel (2 pages)
1 October 2008Director appointed colin barry wagman (8 pages)
1 October 2008Secretary appointed howard gordsobel (2 pages)
1 October 2008Director appointed colin barry wagman (8 pages)
1 October 2008Director appointed robert roddick ackrill breare (9 pages)
1 October 2008Director appointed robert roddick ackrill breare (9 pages)
30 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
30 September 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
24 September 2008Registered office changed on 24/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
15 September 2008Incorporation (17 pages)
15 September 2008Incorporation (17 pages)