Company NameFront Payroll Limited
Company StatusDissolved
Company Number07649025
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Naamo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Floor 8 Marylebone Passage
London
W1W 8EX
Secretary NameSawsan Naamo
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Floor 8 Marylebone Passage
London
W1W 8EX

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Charles Naamo
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Administrator's progress report to 4 March 2014 (14 pages)
16 April 2014Administrator's progress report to 4 March 2014 (14 pages)
16 April 2014Notice of automatic end of Administration (14 pages)
16 April 2014Notice of automatic end of Administration (14 pages)
16 April 2014Administrator's progress report to 4 March 2014 (14 pages)
26 September 2013Administrator's progress report to 4 September 2013 (13 pages)
26 September 2013Administrator's progress report to 4 September 2013 (13 pages)
26 September 2013Administrator's progress report to 4 September 2013 (13 pages)
24 September 2013Notice of extension of period of Administration (1 page)
24 September 2013Notice of extension of period of Administration (1 page)
13 May 2013Administrator's progress report to 3 April 2013 (13 pages)
13 May 2013Administrator's progress report to 3 April 2013 (13 pages)
13 May 2013Administrator's progress report to 3 April 2013 (13 pages)
11 February 2013Statement of affairs with form 2.14B (6 pages)
11 February 2013Statement of affairs with form 2.14B (6 pages)
28 December 2012Notice of deemed approval of proposals (1 page)
28 December 2012Notice of deemed approval of proposals (1 page)
29 November 2012Statement of administrator's proposal (22 pages)
29 November 2012Statement of administrator's proposal (22 pages)
11 October 2012Appointment of an administrator (1 page)
11 October 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 11 October 2012 (2 pages)
11 October 2012Appointment of an administrator (1 page)
11 October 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 11 October 2012 (2 pages)
19 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
19 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
13 June 2012Secretary's details changed for Sawsan Naamo on 26 May 2012 (2 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(4 pages)
13 June 2012Director's details changed for Charles Naamo on 26 May 2012 (3 pages)
13 June 2012Director's details changed for Charles Naamo on 26 May 2012 (3 pages)
13 June 2012Secretary's details changed for Sawsan Naamo on 26 May 2012 (2 pages)
28 February 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
28 February 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2011Incorporation (48 pages)
26 May 2011Incorporation (48 pages)