Company NameFrontier Estates (Surrey) Ltd
Company StatusDissolved
Company Number07867694
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date22 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
London
E14 4HD
Secretary NameMr Adam Eldred
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Westferry Circus
London
E14 4HD

Contact

Websitewww.frontier-estates.com/
Email address[email protected]
Telephone01908 238888
Telephone regionMilton Keynes

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£2
Cash£9,212
Current Liabilities£20,000

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
22 September 2017Return of final meeting in a members' voluntary winding up (16 pages)
1 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (12 pages)
1 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (12 pages)
27 January 2016Liquidators statement of receipts and payments to 6 January 2016 (11 pages)
27 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (11 pages)
27 January 2016Liquidators' statement of receipts and payments to 6 January 2016 (11 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-07
(1 page)
15 January 2015Declaration of solvency (3 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Declaration of solvency (3 pages)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 25 Oldbury Place London W1U 5PR to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 8 January 2015 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr Andrew John Crowther on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Adam Eldred on 3 December 2012 (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Mr Adam Eldred on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Mr Adam Eldred on 3 December 2012 (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Secretary's details changed for Mr Adam Eldred on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mr Andrew John Crowther on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Andrew John Crowther on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Adam Eldred on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Adam Eldred on 3 December 2012 (2 pages)
3 February 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
3 February 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
1 December 2011Incorporation (30 pages)
1 December 2011Incorporation (30 pages)