Company NameArdent Eco Frames Limited
Company StatusDissolved
Company Number07585619
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)
Previous NameArdent Frames Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger Martin Higley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(6 months after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brookside Avenue
Wraysbury
Staines
Middlesex
TW19 5HB
Director NameMr Jay Benjamin Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0LD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laurence Edward Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(3 pages)
8 December 2011Termination of appointment of Jay Smith as a director (1 page)
8 December 2011Termination of appointment of Jay Benjamin Smith as a director on 1 October 2011 (1 page)
8 December 2011Appointment of Roger Martin Higley as a director (2 pages)
8 December 2011Appointment of Roger Martin Higley as a director on 1 October 2011 (2 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Change of name notice (2 pages)
4 July 2011Company name changed ardent frames LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
4 July 2011Company name changed ardent frames LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
12 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 March 2011Incorporation (36 pages)
31 March 2011Incorporation (36 pages)