Company NameFront Rock Ltd
Company StatusDissolved
Company Number06746681
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 6 months ago)
Dissolution Date7 August 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nermin Deomic
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Secretary NameAnalyn Deomic
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Ovaltine Drive
Kings Langley
Hertfordshire
WD4 8SG

Contact

Websitewww.frontrock.org

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £1Nermin Deomic
100.00%
Ordinary

Financials

Year2014
Net Worth£180,746
Cash£1,508
Current Liabilities£160,484

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
3 June 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
7 May 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
15 February 2019Removal of liquidator by court order (27 pages)
7 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (15 pages)
10 August 2018Appointment of a voluntary liquidator (21 pages)
25 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 25 July 2017 (2 pages)
21 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
(1 page)
21 July 2017Statement of affairs (8 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
(1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Statement of affairs (8 pages)
6 July 2017Termination of appointment of Analyn Deomic as a secretary on 5 May 2017 (1 page)
6 July 2017Termination of appointment of Analyn Deomic as a secretary on 5 May 2017 (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Secretary's details changed (1 page)
20 February 2017Secretary's details changed (1 page)
2 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
14 October 2016Director's details changed for Mr Nermin Deomic on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Nermin Deomic on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from 14 Ovaltine Drive Kings Langley WD4 8SG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 14 Ovaltine Drive Kings Langley WD4 8SG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 October 2016 (1 page)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Analyn Francis on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Nermin Deomic on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Analyn Francis on 27 November 2009 (1 page)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Nermin Deomic on 27 November 2009 (2 pages)
11 November 2008Incorporation (15 pages)
11 November 2008Incorporation (15 pages)