Company NameFront Five Racing Ltd
Company StatusDissolved
Company Number13262878
CategoryPrivate Limited Company
Incorporation Date12 March 2021(3 years ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJames Patrick Radford
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2021(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Road
Brentwood Road
Herongate, Brentwood
Essex
CM13 3LH
Director NameMr Benjamin Charles Ward Porter
Date of BirthNovember 2001 (Born 22 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2021(1 month, 1 week after company formation)
Appointment Duration2 years (closed 16 May 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address1a, C R Farm Estate Road Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr George Henry Tompkins
Date of BirthNovember 2001 (Born 22 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 16 May 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address1a, C R Farm Estate Road Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameCharles Nevill Samir Martin Pope
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address1a C R Farm Estate Road
Brentwood Road
Herongate, Brentwood
Essex
CM13 3LH

Location

Registered Address1a C R Farm Estate Road
Brentwood Road
Herongate, Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 March 2022Confirmation statement made on 24 May 2021 with updates (5 pages)
20 May 2021Termination of appointment of Charles Nevill Samir Martin Pope as a director on 7 May 2021 (1 page)
17 May 2021Cessation of Charles Nevill Samir Martin Pope as a person with significant control on 31 March 2021 (1 page)
2 May 2021Statement of capital following an allotment of shares on 2 May 2021
  • GBP 100
(3 pages)
2 May 2021Director's details changed for Mr George Henry Tompkins on 2 May 2021 (2 pages)
2 May 2021Appointment of Mr George Henry Tompkins as a director on 29 April 2021 (2 pages)
2 May 2021Appointment of Mr Benjamin Charles Ward Porter as a director on 22 April 2021 (2 pages)
2 May 2021Director's details changed for Mr Benjamin Charles Ward Porter on 2 May 2021 (2 pages)
12 March 2021Incorporation
Statement of capital on 2021-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)