FRONTIERS GROUP LIMITED

Register to unlock more data on OkredoRegister

FRONTIERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03977437

Incorporation date

19/04/2000

Size

Dormant

Contacts

Registered address

Registered address

124 Sloane Street, London, London SW1X 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon16/01/2012
Application to strike the company off the register
dot icon29/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/07/2010
Director's details changed for Douglas Forbes Rogers on 2010-07-30
dot icon29/07/2010
Secretary's details changed for Mr Stuart David Roberts on 2010-07-30
dot icon18/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/05/2010
Register inspection address has been changed
dot icon18/08/2009
Accounts made up to 2009-06-30
dot icon23/07/2009
Secretary's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom; Occupation was: company director, now: accountant
dot icon18/06/2009
Statement of rights variation attached to shares
dot icon22/04/2009
Appointment Terminated Director roderick mcgeoch
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon25/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon20/05/2008
Return made up to 20/04/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon19/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Secretary resigned
dot icon11/11/2007
New secretary appointed
dot icon14/10/2007
Location of debenture register
dot icon14/10/2007
Location of register of members
dot icon14/10/2007
Registered office changed on 15/10/07 from: stanford house, 4TH floor 27A floral street london WC2E 9EZ
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
New director appointed
dot icon02/05/2007
Full accounts made up to 2006-06-30
dot icon25/04/2007
Return made up to 20/04/07; full list of members
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon05/10/2006
Miscellaneous
dot icon24/09/2006
Nc inc already adjusted 30/06/06
dot icon24/09/2006
Resolutions
dot icon24/09/2006
Resolutions
dot icon24/09/2006
Resolutions
dot icon24/09/2006
Resolutions
dot icon04/05/2006
Return made up to 20/04/06; full list of members
dot icon02/05/2006
Nc inc already adjusted 26/01/06
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Ad 26/01/06--------- £ si 291@1=291 £ ic 2205/2496
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon01/05/2006
Registered office changed on 02/05/06 from: 124 sloane street london SW1X 9BW
dot icon23/04/2006
Director resigned
dot icon15/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/02/2006
New director appointed
dot icon25/09/2005
Director resigned
dot icon09/06/2005
Resolutions
dot icon08/06/2005
Return made up to 20/04/05; full list of members
dot icon23/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon01/09/2004
Secretary's particulars changed
dot icon18/05/2004
Return made up to 20/04/04; change of members
dot icon18/05/2004
Secretary resigned;director resigned
dot icon06/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon17/02/2004
Ad 05/02/04--------- £ si 30@1=30 £ ic 2175/2205
dot icon17/02/2004
Ad 05/02/04--------- £ si 30@1=30 £ ic 2145/2175
dot icon17/02/2004
Nc inc already adjusted 05/02/04
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon17/02/2004
New director appointed
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon30/09/2003
Director resigned
dot icon05/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon21/07/2003
New secretary appointed
dot icon19/05/2003
Return made up to 20/04/03; no change of members
dot icon19/05/2003
Secretary's particulars changed;director's particulars changed
dot icon03/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon22/03/2003
Auditor's resignation
dot icon07/02/2003
Miscellaneous
dot icon07/02/2003
Resolutions
dot icon22/08/2002
Certificate of change of name
dot icon28/06/2002
Ad 02/01/02--------- £ si 10@1
dot icon09/06/2002
Return made up to 20/04/02; full list of members
dot icon22/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon18/04/2002
Nc inc already adjusted 01/01/02
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon13/02/2002
Delivery ext'd 3 mth 30/06/01
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Ad 09/09/01--------- £ si 20@1=20 £ ic 2115/2135
dot icon08/10/2001
£ nc 5850/5890 09/09/01
dot icon08/10/2001
New director appointed
dot icon19/07/2001
Ad 29/06/01--------- £ si [email protected]=75 £ ic 2040/2115
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon20/06/2001
New director appointed
dot icon17/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 20/04/01; full list of members
dot icon22/05/2001
Ad 09/06/00--------- £ si [email protected]
dot icon08/02/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon08/02/2001
Director's particulars changed
dot icon20/01/2001
New director appointed
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Ad 22/05/00--------- £ si 999@1=999 £ ic 1042/2041
dot icon01/01/2001
Ad 09/06/00--------- £ si 387@1=387 £ si [email protected]=654 £ ic 1/1042
dot icon01/01/2001
£ nc 1000/5850 09/06/00
dot icon01/01/2001
Secretary resigned
dot icon01/01/2001
Director resigned
dot icon01/01/2001
Director resigned
dot icon01/01/2001
New secretary appointed
dot icon01/01/2001
New director appointed
dot icon01/01/2001
New director appointed
dot icon25/07/2000
Registered office changed on 26/07/00 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon28/06/2000
Certificate of change of name
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halden, Simon Mark
Director
19/09/2007 - 17/10/2007
19
Halden, Simon Mark
Director
14/06/2001 - 19/09/2007
19
HUNTSMOOR NOMINEES LIMITED
Nominee Director
19/04/2000 - 21/05/2000
568
HUNTSMOOR LIMITED
Nominee Director
19/04/2000 - 21/05/2000
327
TJG SECRETARIES LIMITED
Nominee Secretary
19/04/2000 - 08/06/2000
110

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRONTIERS GROUP LIMITED

FRONTIERS GROUP LIMITED is an(a) Dissolved company incorporated on 19/04/2000 with the registered office located at 124 Sloane Street, London, London SW1X 9BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRONTIERS GROUP LIMITED?

toggle

FRONTIERS GROUP LIMITED is currently Dissolved. It was registered on 19/04/2000 and dissolved on 07/05/2012.

Where is FRONTIERS GROUP LIMITED located?

toggle

FRONTIERS GROUP LIMITED is registered at 124 Sloane Street, London, London SW1X 9BW.

What does FRONTIERS GROUP LIMITED do?

toggle

FRONTIERS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FRONTIERS GROUP LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.