London
SW1Y 5NQ
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Remy Jason Blumenfeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Front Row Partners Limited 100 Pall Mall London SW1Y 5NQ |
Director Name | SSH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | SSH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | C/O Front Row Partners Limited 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Christopher William Wingader 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
18 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 October 2012 | Termination of appointment of Remy Jason Blumenfeld as a director on 28 August 2012 (1 page) |
2 October 2012 | Termination of appointment of Remy Blumenfeld as a director (1 page) |
9 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 February 2012 | Registered 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 2012 | Registered 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 2011 | Company name changed front row productions iv LIMITED\certificate issued on 19/09/11
|
19 September 2011 | Change of name notice (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Change of name notice (2 pages) |
2 February 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Christopher William Wingader as a director (2 pages) |
2 February 2011 | Appointment of Mr Christopher William Wingader as a director (2 pages) |
2 February 2011 | Registered 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 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
1 February 2011 | Appointment of Mr Remy Jason Blumenfeld as a director (2 pages) |
1 February 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of Peter Mortimer Crossley as a director (1 page) |
1 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 February 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
1 February 2011 | Appointment of Mr Remy Jason Blumenfeld as a director (2 pages) |
1 February 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
24 January 2011 | Company name changed hamsard 3240 LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Company name changed hamsard 3240 LIMITED\certificate issued on 24/01/11
|
21 January 2011 | Incorporation (31 pages) |
21 January 2011 | Incorporation (31 pages) |