Company NameFrontline Products Ltd.
Company StatusDissolved
Company Number02796072
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameFrontpine Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gary Michael Connolly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Theatre Courtyard
1 New Inn Yard
London
EC2A 3EE
Director NameIgor Kornyshkov
Date of BirthJuly 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed16 April 1993(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 11 February 2014)
RoleGeologist
Country of ResidenceCanada
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMr Neil Allan Harvey
NationalityBritish
StatusResigned
Appointed16 April 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameDr Marina Artemenko
Date of BirthJune 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed17 April 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 1998)
RoleSolicitor
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMagdalena Thomson
NationalityBritish
StatusResigned
Appointed19 January 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address95 Eversley Road
London
SE19 3QS
Secretary NameMr Andrew Hamed Hossain
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years after company formation)
Appointment Duration5 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eynella Road
London
SE22 8XF
Director NameMr Andrew Hamed Hossain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£63,826
Cash£323
Current Liabilities£64,586

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved following liquidation (1 page)
27 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
17 August 2017Liquidators' statement of receipts and payments to 22 July 2017 (15 pages)
17 August 2017Liquidators' statement of receipts and payments to 22 July 2017 (15 pages)
4 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (8 pages)
4 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (8 pages)
3 August 2015Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 24 the Theatre Courtyard New Inn Yard London EC2A 3EE to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 3 August 2015 (1 page)
31 July 2015Statement of affairs with form 4.19 (6 pages)
31 July 2015Statement of affairs with form 4.19 (6 pages)
31 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
(2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Registered office address changed from 67 Westow Street London SE19 3RW on 28 April 2014 (1 page)
28 April 2014Termination of appointment of Andrew Hossain as a director (1 page)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Termination of appointment of Andrew Hossain as a director (1 page)
28 April 2014Termination of appointment of Igor Kornyshkov as a director (1 page)
28 April 2014Termination of appointment of Igor Kornyshkov as a director (1 page)
28 April 2014Registered office address changed from 67 Westow Street London SE19 3RW on 28 April 2014 (1 page)
11 February 2014Appointment of Mr Gary Michael Connolly as a director (2 pages)
11 February 2014Appointment of Mr Gary Michael Connolly as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages)
19 April 2010Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Igor Kornyshkov on 4 March 2010 (2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (1 page)
28 January 2010Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew Hamed Hossain on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (1 page)
28 August 2009Director's change of particulars / igor kornishkov / 28/08/2009 (1 page)
28 August 2009Director's change of particulars / igor kornishkov / 28/08/2009 (1 page)
14 August 2009Director appointed mr andrew hamed hossain (1 page)
14 August 2009Director appointed mr andrew hamed hossain (1 page)
7 May 2009Director's change of particulars / igor kornishkov / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / igor kornishkov / 05/05/2009 (1 page)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2008Appointment terminated secretary andrew hossain (1 page)
14 May 2008Return made up to 04/03/08; full list of members (3 pages)
14 May 2008Appointment terminated secretary andrew hossain (1 page)
14 May 2008Return made up to 04/03/08; full list of members (3 pages)
26 June 2007Return made up to 04/03/07; full list of members (2 pages)
26 June 2007Return made up to 04/03/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(6 pages)
23 October 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
(6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 April 2005Return made up to 04/03/05; full list of members (2 pages)
4 April 2005Return made up to 04/03/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 May 2004Return made up to 04/03/04; full list of members (6 pages)
25 May 2004Return made up to 04/03/04; full list of members (6 pages)
29 January 2004New secretary appointed (3 pages)
29 January 2004New secretary appointed (3 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
4 June 2003Return made up to 04/03/03; full list of members (6 pages)
4 June 2003Return made up to 04/03/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2002Return made up to 04/03/02; full list of members (6 pages)
5 March 2002Return made up to 04/03/02; full list of members (6 pages)
2 May 2001Return made up to 04/03/01; full list of members (6 pages)
2 May 2001Return made up to 04/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 04/03/00; full list of members (6 pages)
11 April 2000Return made up to 04/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 04/03/99; full list of members (6 pages)
19 May 1999Return made up to 04/03/99; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
17 March 1998Return made up to 04/03/98; no change of members (4 pages)
17 March 1998Return made up to 04/03/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
2 July 1996Deferment of dissolution (voluntary) (1 page)
2 July 1996Deferment of dissolution (voluntary) (1 page)
15 March 1996Order of court to wind up (1 page)
15 March 1996Order of court to wind up (1 page)
29 February 1996Return made up to 04/03/96; no change of members (4 pages)
29 February 1996Return made up to 04/03/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Return made up to 04/03/95; no change of members (4 pages)
21 March 1995Return made up to 04/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
7 June 1993Company name changed\certificate issued on 07/06/93 (2 pages)
7 June 1993Company name changed\certificate issued on 07/06/93 (2 pages)
4 March 1993Incorporation (11 pages)
4 March 1993Incorporation (11 pages)