London
E14 9SH
Director Name | Mr Alex Gorbansky |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 205 W 76th Street Apt 8e New York New York 10023 United States |
Director Name | Mr Alex Turkeltaub |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 445 Hoffman Avenue San Francisco California 94114 United States |
Director Name | Elaine Fide |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Richard Leggett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Joel Fraser Whitaker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2022) |
Role | Company Executive |
Country of Residence | Washington Dc, Usa |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Website | frontierstrategygroup.com |
---|---|
Email address | [email protected] |
Telephone | 01470 000003 |
Telephone region | Isle of Skye – Edinbane |
Registered Address | 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sttg Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,255,368 |
Net Worth | £295,669 |
Current Liabilities | £90,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
6 January 2021 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
14 December 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 March 2016 | Appointment of Joel Fraser Whitaker as a director on 18 February 2016 (3 pages) |
11 March 2016 | Appointment of Joel Fraser Whitaker as a director on 18 February 2016 (3 pages) |
11 March 2016 | Termination of appointment of Elaine Fide as a director on 17 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Elaine Fide as a director on 17 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from 71 Kingsway 6th Floor International House London WC2B 6st to 25 Southampton Buildings London WC2A 1AL on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 71 Kingsway 6th Floor International House London WC2B 6st to 25 Southampton Buildings London WC2A 1AL on 8 February 2016 (1 page) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 January 2014 | Termination of appointment of Alexander Turkeltaub as a director (2 pages) |
10 January 2014 | Termination of appointment of Alex Gorbansky as a director (2 pages) |
10 January 2014 | Termination of appointment of Alex Gorbansky as a director (2 pages) |
10 January 2014 | Termination of appointment of Alexander Turkeltaub as a director (2 pages) |
18 December 2013 | Appointment of Elaine Fide as a director (3 pages) |
18 December 2013 | Appointment of Richard Leggett as a director (3 pages) |
18 December 2013 | Appointment of Richard Leggett as a director (3 pages) |
18 December 2013 | Appointment of Elaine Fide as a director (3 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (11 pages) |
25 January 2013 | Registered office address changed from 25 Southhampton Buildings London WC2A 1AL United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 25 Southhampton Buildings London WC2A 1AL United Kingdom on 25 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Alexander Turkeltaub on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Alexander Turkeltaub on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Alex Gorbansky on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Alex Gorbansky on 14 January 2013 (2 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Alex Gorbansky on 1 September 2011 (2 pages) |
4 October 2011 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 4 October 2011 (1 page) |
2 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 April 2011 | Director's details changed for Mr Alex Gorbansky on 24 September 2010 (2 pages) |
28 April 2011 | Director's details changed for Mr Alexander Turkeltaub on 24 September 2010 (2 pages) |
28 April 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Mr Alex Gorbansky on 24 September 2010 (2 pages) |
28 April 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Mr Alexander Turkeltaub on 24 September 2010 (2 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Incorporation (18 pages) |
24 September 2009 | Incorporation (18 pages) |