Company NameFront Row Partners Limited
Company StatusDissolved
Company Number07481285
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher William Wingader
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2011(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Remy Jason Blumenfeld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed04 January 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address100 Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher William Wingader
50.00%
Ordinary
1 at £1Remy Jason Blumenfeld
50.00%
Ordinary

Financials

Year2014
Gross Profit-£15,000
Net Worth-£109,959
Cash£20,829
Current Liabilities£130,789

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
(3 pages)
12 October 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/01/2012 as it was not properly delivered
(17 pages)
12 October 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/01/2012 as it was not properly delivered
(17 pages)
12 October 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/01/2012 as it was not properly delivered
(17 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Termination of appointment of Remy Blumenfeld as a director (1 page)
26 September 2012Termination of appointment of Remy Blumenfeld as a director (1 page)
16 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
16 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
1 March 2012Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
1 March 2012Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
28 February 2012Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 28 February 2012 (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/10/2012
(5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/10/2012
(5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/10/2012
(5 pages)
10 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from , C/O Squire Sanders & Dempsey (Uk) Llp, Ref: Sw9 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
10 January 2012Registered office address changed from , C/O Squire Sanders & Dempsey (Uk) Llp, Ref: Sw9 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 10 January 2012 (1 page)
10 January 2012Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 (2 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1
(3 pages)
18 January 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
18 January 2011Appointment of Remy Jason Blumenfeld as a director (2 pages)
18 January 2011Termination of appointment of Peter Crossley as a director (1 page)
18 January 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
18 January 2011Appointment of Ssh Secretarial Services Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Peter Crossley as a director (1 page)
18 January 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
18 January 2011Appointment of Remy Jason Blumenfeld as a director (2 pages)
18 January 2011Appointment of Ssh Secretarial Services Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
18 January 2011Appointment of Christopher William Wingader as a director (2 pages)
18 January 2011Appointment of Christopher William Wingader as a director (2 pages)
18 January 2011Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 January 2011 (1 page)
4 January 2011Incorporation (31 pages)
4 January 2011Incorporation (31 pages)