Company NameFrontier Estates (Roman) Ltd
Company StatusDissolved
Company Number07323771
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date9 November 2017 (6 years, 6 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 Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oldbury Place
London
W1U 5PR
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Oldbury Place
London
W1U 5PR
Secretary NameMr Adam Eldred
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Oldbury Place
London
W1U 5PR
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA

Contact

Websitewww.frontier-estates.com/
Email address[email protected]
Telephone01908 238888
Telephone regionMilton Keynes

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£978,984
Cash£18,132
Current Liabilities£697,776

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
9 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
22 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
22 August 2016Liquidators' statement of receipts and payments to 23 June 2016 (12 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
(1 page)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Declaration of solvency (3 pages)
3 July 2015Declaration of solvency (3 pages)
25 June 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 25 June 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Director's details changed for Mr Andrew John Crowther on 25 May 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Adam Eldred on 25 May 2014 (1 page)
29 July 2014Secretary's details changed for Mr Adam Eldred on 25 May 2014 (1 page)
29 July 2014Director's details changed for Mr Adam Eldred on 25 May 2014 (2 pages)
29 July 2014Director's details changed for Mr Adam Eldred on 25 May 2014 (2 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Director's details changed for Mr Andrew John Crowther on 25 May 2014 (2 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF England on 6 May 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Secretary's details changed for Mr Adam Eldred on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Andrew John Crowther on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Adam Eldred on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Andrew John Crowther on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mr Adam Eldred on 27 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Adam Eldred on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Mr Adam Eldred on 1 July 2011 (1 page)
26 July 2011Secretary's details changed for Mr Adam Eldred on 1 July 2011 (1 page)
26 July 2011Secretary's details changed for Mr Adam Eldred on 1 July 2011 (1 page)
21 April 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
19 April 2011Termination of appointment of Raymond Palmer as a director (2 pages)
22 July 2010Incorporation (31 pages)
22 July 2010Incorporation (31 pages)