Company NameBack To Front Developments Limited
Company StatusDissolved
Company Number07356676
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)
Dissolution Date25 May 2016 (7 years, 10 months ago)
Previous NamesCrystalridge Limited and Back To Front Development Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Hesse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 25 May 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 St George's Yard St. Georges Yard
Castle Street
Farnham
Surrey
GU9 7LW
Director NameYolanda Hesse
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 St George's Yard St. Georges Yard
Castle Street
Farnham
Surrey
GU9 7LW
Director NameMrs Alexandra Rose Legrew Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 St George's Yard St. Georges Yard
Castle Street
Farnham
Surrey
GU9 7LW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts21 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 August

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
25 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
7 September 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 September 2015 (2 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Total exemption small company accounts made up to 21 August 2015 (6 pages)
2 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-21
(1 page)
2 September 2015Total exemption small company accounts made up to 21 August 2015 (6 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Declaration of solvency (3 pages)
2 September 2015Declaration of solvency (3 pages)
14 August 2015Current accounting period shortened from 31 August 2015 to 21 August 2015 (1 page)
14 August 2015Current accounting period shortened from 31 August 2015 to 21 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
30 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
3 March 2015Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Director's details changed for George Hesse on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mrs Alexandra Rose Legrew Hull on 3 March 2015 (2 pages)
3 March 2015Director's details changed for George Hesse on 3 March 2015 (2 pages)
3 March 2015Director's details changed for George Hesse on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 37 West Street Farnham Surrey GU9 7DR to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 9 St. Georges Yard Farnham Surrey GU9 7LW England to 37 West Street Farnham Surrey GU9 7DR on 3 March 2015 (1 page)
3 March 2015Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Yolanda Hesse on 3 March 2015 (2 pages)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
11 September 2014Registered office address changed from 10a White Hart Parade London Road Blackwater Camberley Surrey GU17 9AD United Kingdom to 37 West Street Farnham Surrey GU9 7DR on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 10a White Hart Parade London Road Blackwater Camberley Surrey GU17 9AD United Kingdom to 37 West Street Farnham Surrey GU9 7DR on 11 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Director's details changed for Yolanda Hesse on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Yolanda Hesse on 21 May 2014 (2 pages)
9 April 2014Company name changed back to front development LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed back to front development LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Appointment of Mrs Alexandra Rose Legrew Hull as a director (2 pages)
8 April 2014Appointment of Yolanda Hesse as a director (2 pages)
8 April 2014Appointment of Yolanda Hesse as a director (2 pages)
8 April 2014Appointment of Mrs Alexandra Rose Legrew Hull as a director (2 pages)
13 March 2014Company name changed crystalridge LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed crystalridge LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 July 2011 (1 page)
29 November 2010Appointment of George Hesse as a director (2 pages)
29 November 2010Appointment of George Hesse as a director (2 pages)
27 September 2010Termination of appointment of Graham Stephens as a director (1 page)
27 September 2010Termination of appointment of Graham Stephens as a director (1 page)
25 August 2010Incorporation (18 pages)
25 August 2010Incorporation (18 pages)