Company NameFront Row Distribution Limited
Company StatusDissolved
Company Number07501993
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NamesHamsard 3240 Limited and Front Row Productions Iv Limited

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
Appointed01 February 2011(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Front Row Partners Limited 100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 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
Appointed01 February 2011(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Front Row Partners Limited 100 Pall Mall
London
SW1Y 5NQ
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressC/O Front Row Partners Limited
100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Christopher William Wingader
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(3 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(3 pages)
18 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 October 2012Termination of appointment of Remy Jason Blumenfeld as a director on 28 August 2012 (1 page)
2 October 2012Termination of appointment of Remy Blumenfeld as a director (1 page)
9 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 February 2012Registered office address changed from Squire Sanders Hammonds (Ref: Npa) 7 Devonshire Square London EC2M 4YH United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Squire Sanders Hammonds (Ref: Npa) 7 Devonshire Square London EC2M 4YH United Kingdom on 29 February 2012 (1 page)
19 September 2011Company name changed front row productions iv LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
(2 pages)
19 September 2011Change of name notice (2 pages)
19 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-12
(2 pages)
19 September 2011Change of name notice (2 pages)
2 February 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2 February 2011 (1 page)
2 February 2011Appointment of Mr Christopher William Wingader as a director (2 pages)
2 February 2011Appointment of Mr Christopher William Wingader as a director (2 pages)
2 February 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2 February 2011 (1 page)
1 February 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
1 February 2011Termination of appointment of Peter Mortimer Crossley as a director (1 page)
1 February 2011Appointment of Mr Remy Jason Blumenfeld as a director (2 pages)
1 February 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
1 February 2011Termination of appointment of Peter Mortimer Crossley as a director (1 page)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
(3 pages)
1 February 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
1 February 2011Appointment of Mr Remy Jason Blumenfeld as a director (2 pages)
1 February 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
24 January 2011Company name changed hamsard 3240 LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Company name changed hamsard 3240 LIMITED\certificate issued on 24/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-24
(3 pages)
21 January 2011Incorporation (31 pages)
21 January 2011Incorporation (31 pages)