Company NameFront Door Property Ltd
Company StatusDissolved
Company Number07352533
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Roland Thomsom Eve
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
Secretary NameMr Richard Roland Thomson Eve
StatusClosed
Appointed11 November 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
Director NameMiss Blythe Ellen Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 4JJ
Secretary NameBlythe Ellen Smith
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 47 Knightsdale Road
Ipswich
Suffolk
IP1 4JJ

Location

Registered AddressWashington House Brantham Hill
Brantham
Manningtree
Essex
CO11 1SD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 7 November 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 November 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(4 pages)
18 November 2011Appointment of Mr Richard Roland Thomson Eve as a secretary (1 page)
18 November 2011Appointment of Mr Richard Roland Thomson Eve as a secretary on 11 November 2011 (1 page)
18 November 2011Termination of appointment of Blythe Ellen Smith as a director on 11 November 2011 (1 page)
18 November 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
(4 pages)
18 November 2011Termination of appointment of Blythe Ellen Smith as a secretary on 11 November 2011 (1 page)
18 November 2011Termination of appointment of Blythe Smith as a director (1 page)
18 November 2011Appointment of Mr Richard Roland Thomsom Eve as a director on 11 November 2011 (2 pages)
18 November 2011Appointment of Mr Richard Roland Thomsom Eve as a director (2 pages)
18 November 2011Termination of appointment of Blythe Ellen Smith as a secretary (1 page)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)