About

Registered Number: 03451222
Date of Incorporation: 17/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2015 (8 years and 7 months ago)
Registered Address: 210d Ballards Lane, Finchley, London, N3 2NA,

 

Frontline Security Services Ltd was established in 1997, it's status is listed as "Dissolved". There are 4 directors listed as Lovell, Robert David, Boucher, Paul Michael Miller, Shivshanker, Mukesh, White, Jason Melvin for Frontline Security Services Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Robert David 17 May 2005 - 1
SHIVSHANKER, Mukesh 15 February 2010 03 December 2012 1
WHITE, Jason Melvin 06 February 2007 18 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BOUCHER, Paul Michael Miller 17 October 1997 30 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2015
4.68 - Liquidator's statement of receipts and payments 06 May 2014
RESOLUTIONS - N/A 19 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2013
4.20 - N/A 19 March 2013
TM01 - Termination of appointment of director 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
363a - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 25 November 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 24 August 1998
225 - Change of Accounting Reference Date 24 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.