Company NameFront Row Consultancy Limited
Company StatusDissolved
Company Number07523530
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher William Wingader
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2012(1 year, 2 months after company formation)
Appointment Duration2 years (closed 27 May 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 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
Appointed02 May 2012(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 August 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address100 Pall Mall
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 £1Squire Sanders Directors Limited
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
27 July 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory 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)
14 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
14 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
26 September 2012Termination of appointment of Remy Blumenfeld as a director (2 pages)
26 September 2012Termination of appointment of Remy Blumenfeld as a director (2 pages)
2 May 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
2 May 2012Termination of appointment of Peter Crossley as a director (1 page)
2 May 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
2 May 2012Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
2 May 2012Appointment of Mr Remy Jason Blumenfeld as a director (2 pages)
2 May 2012Appointment of Mr Christopher William Wingader as a director (2 pages)
2 May 2012Termination of appointment of Peter Crossley as a director (1 page)
2 May 2012Appointment of Mr Remy Jason Blumenfeld as a director (2 pages)
2 May 2012Appointment of Mr Christopher William Wingader as a director (2 pages)
2 May 2012Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 May 2012 (1 page)
2 May 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
1 May 2012Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(5 pages)
1 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(5 pages)
1 May 2012Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(5 pages)
30 April 2012Director's details changed for Ssh Directors Limited on 3 January 2012 (2 pages)
30 April 2012Secretary's details changed for Ssh Secretaries Limited on 3 January 2012 (2 pages)
30 April 2012Director's details changed for Ssh Directors Limited on 3 January 2012 (2 pages)
30 April 2012Secretary's details changed for Ssh Secretaries Limited on 3 January 2012 (2 pages)
30 April 2012Director's details changed for Ssh Directors Limited on 3 January 2012 (2 pages)
30 April 2012Secretary's details changed for Ssh Secretaries Limited on 3 January 2012 (2 pages)
9 February 2011Incorporation (31 pages)
9 February 2011Incorporation (31 pages)