Company NameFrontline Direct Autos Limited
Company StatusDissolved
Company Number06801929
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Ewhubare Siakpere
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address50 Carew Close
Chafford Hundred
Essex
RM16 6RZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Bbk Accountants Limited 4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Siakpere John Ewhubare
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,337
Current Liabilities£340

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Director's details changed for John Ewhubare Siakpere on 23 January 2011 (2 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (9 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
6 February 2009Director appointed john siakpere (2 pages)
27 January 2009Appointment terminated director elizabeth davies (1 page)
27 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
26 January 2009Incorporation (13 pages)