Company NameFront View Real Estate Ltd
Company StatusDissolved
Company Number07193069
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 King's Acre
Coggeshall
Essex
CO6 1NY
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Hdi Holding Development Investment Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,564
Current Liabilities£2,287

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Barney Christian Anthony Stinton as a director on 1 June 2015 (2 pages)
9 January 2019Confirmation statement made on 8 March 2018 with updates (8 pages)
9 January 2019Registered office address changed from Suite 101 H Business Design Centre 52 Upper Street London N1 0QH to 64 New Cavendish Street London W1G 8TB on 9 January 2019 (2 pages)
9 January 2019Administrative restoration application (3 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of James William Duffy as a director on 5 June 2017 (1 page)
10 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(3 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr James William Duffy as a director on 1 June 2015 (2 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011 (1 page)
26 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Unit 416 4Th Floor 1 Liverpool Street London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)