Company NameFrontier Gold Limited
Company StatusDissolved
Company Number07831668
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Scott Dallas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park House 15 Stratton St
London
W1J 8LQ
Director NameMr Leslie Ross Stewart Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Park House 15 Stratton St
London
W1J 8LA
Director NameMr Edward Mark Neville-Rolfe Holme
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityZimbabwean
StatusClosed
Appointed18 March 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Yujini Munyaradzi Majoni
Date of BirthJuly 1976 (Born 47 years ago)
NationalityZimbabwean
StatusClosed
Appointed18 March 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Scott Dallas
50.00%
Ordinary
50 at £1Leslie Ross Stewart Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,861
Cash£28,240
Current Liabilities£31,201

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
6 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
20 March 2015Appointment of Mr Edward Mark Neville-Rolfe Holme as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mr Edward Mark Neville-Rolfe Holme as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mr Yujini Munyaradzi Majoni as a director on 18 March 2015 (2 pages)
20 March 2015Appointment of Mr Yujini Munyaradzi Majoni as a director on 18 March 2015 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 April 2014Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Green Park House 15 Stratton St London W1J 8LQ on 2 April 2014 (1 page)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
31 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
11 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)