Company NameThe Frost Partnership Llp
Company StatusDissolved
Company NumberOC354661
CategoryLimited Liability Partnership
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMr Peter John Frost
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(1 day after company formation)
Appointment Duration5 years, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
LLP Designated Member NameRita Frost
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(8 months after company formation)
Appointment Duration4 years, 6 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
LLP Designated Member NameJames William Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
LLP Designated Member NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
LLP Designated Member NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone029 20843969
Telephone regionCardiff

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,166
Current Liabilities£1,200

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the limited liability partnership off the register (3 pages)
29 March 2015Application to strike the limited liability partnership off the register (3 pages)
18 June 2014Annual return made up to 5 May 2014 (3 pages)
18 June 2014Annual return made up to 5 May 2014 (3 pages)
18 June 2014Annual return made up to 5 May 2014 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 May 2013Annual return made up to 5 May 2013 (3 pages)
7 May 2013Annual return made up to 5 May 2013 (3 pages)
7 May 2013Annual return made up to 5 May 2013 (3 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 5 May 2012 (3 pages)
9 May 2012Annual return made up to 5 May 2012 (3 pages)
9 May 2012Annual return made up to 5 May 2012 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 5 May 2011 (3 pages)
10 June 2011Annual return made up to 5 May 2011 (3 pages)
10 June 2011Annual return made up to 5 May 2011 (3 pages)
10 March 2011Appointment of Rita Frost as a member (3 pages)
10 March 2011Registered office address changed from 129 Rosendale Road Dulwich London SE21 8HE on 10 March 2011 (2 pages)
10 March 2011Appointment of Rita Frost as a member (3 pages)
10 March 2011Termination of appointment of James Frost as a member (2 pages)
10 March 2011Termination of appointment of James Frost as a member (2 pages)
10 March 2011Registered office address changed from 129 Rosendale Road Dulwich London SE21 8HE on 10 March 2011 (2 pages)
10 June 2010Appointment of Mr Peter John Frost as a member (3 pages)
10 June 2010Appointment of Mr Peter John Frost as a member (3 pages)
10 June 2010Termination of appointment of Key Legal Services (Secretarial) Limited as a member (2 pages)
10 June 2010Appointment of James William Frost as a member (3 pages)
10 June 2010Appointment of James William Frost as a member (3 pages)
10 June 2010Termination of appointment of Key Legal Services (Nominees) Limited as a member (2 pages)
10 June 2010Termination of appointment of Key Legal Services (Secretarial) Limited as a member (2 pages)
10 June 2010Termination of appointment of Key Legal Services (Nominees) Limited as a member (2 pages)
10 June 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 June 2010 (2 pages)
5 May 2010Incorporation of a limited liability partnership (9 pages)
5 May 2010Incorporation of a limited liability partnership (9 pages)