Company NameFrontage Ltd
Company StatusDissolved
Company Number07616098
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNadia Khatun
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMd Ripon Ali
Date of BirthApril 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 August 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address98 Sydenham Road
Sydenham
London
SE26 5JX

Location

Registered Address98 Sydenham Road
Sydenham
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

1 at £1Nadia Khatun
100.00%
Ordinary

Financials

Year2014
Net Worth-£28
Cash£3,013
Current Liabilities£4,473

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Termination of appointment of Md Ali as a director (1 page)
22 April 2014Termination of appointment of Md Ali as a director (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
(3 pages)
17 August 2011Appointment of Md Ripon Ali as a director (3 pages)
17 August 2011Appointment of Md Ripon Ali as a director (3 pages)
14 June 2011Appointment of Nadia Khatun as a director (3 pages)
14 June 2011Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 14 June 2011 (2 pages)
14 June 2011Appointment of Nadia Khatun as a director (3 pages)
14 June 2011Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 14 June 2011 (2 pages)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)
27 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page)