About

Registered Number: 06379422
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 9 months ago)
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Established in 2007, Andy Frost Designs Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 2 directors listed as Frost, Andrew, Frost, Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Andrew 24 September 2007 - 1
FROST, Arthur 05 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
L64.07 - Release of Official Receiver 29 April 2015
COCOMP - Order to wind up 09 January 2015
AA - Annual Accounts 28 April 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 06 August 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 02 June 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.