Company NameFrontwell Company Llp
Company StatusDissolved
Company NumberOC355905
CategoryLimited Liability Partnership
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed18 June 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed18 June 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£12,608
Net Worth£54,981
Cash£43,873
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
16 October 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 (3 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 24 June 2013 (3 pages)
8 July 2013Annual return made up to 24 June 2013 (3 pages)
20 August 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
20 August 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 24 June 2012 (3 pages)
26 June 2012Annual return made up to 24 June 2012 (3 pages)
18 June 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
18 June 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
18 June 2012Appointment of Formond Inc. as a member (2 pages)
18 June 2012Appointment of Primecross Inc. as a member (2 pages)
18 June 2012Appointment of Primecross Inc. as a member (2 pages)
18 June 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
18 June 2012Appointment of Formond Inc. as a member (2 pages)
18 June 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
5 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (3 pages)
3 August 2011Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Enterprise 82 Whitchurch Road Cardiff CF14 3LX on 3 August 2011 (1 page)
14 July 2011Annual return made up to 24 June 2011 (7 pages)
14 July 2011Annual return made up to 24 June 2011 (7 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
24 June 2010Incorporation of a limited liability partnership (9 pages)
24 June 2010Incorporation of a limited liability partnership (9 pages)