About

Registered Number: 04688699
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 5 months ago)
Registered Address: Offices Of Frp Advisor Llp 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

 

Open Frontiers Ltd was registered on 06 March 2003 with its registered office in St Albans, Hertfordshire, it's status at Companies House is "Dissolved". Open Frontiers Ltd has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2014
2.34B - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2013
2.34B - N/A 16 August 2013
2.24B - N/A 08 May 2013
2.16B - N/A 06 March 2013
F2.18 - N/A 24 December 2012
2.17B - N/A 22 October 2012
AD01 - Change of registered office address 16 October 2012
2.12B - N/A 11 October 2012
AA01 - Change of accounting reference date 20 August 2012
RESOLUTIONS - N/A 17 July 2012
RESOLUTIONS - N/A 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
AR01 - Annual Return 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 01 February 2011
SH08 - Notice of name or other designation of class of shares 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AA - Annual Accounts 03 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2010
SH01 - Return of Allotment of shares 16 March 2010
RESOLUTIONS - N/A 01 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 September 2008
MEM/ARTS - N/A 04 July 2008
CERTNM - Change of name certificate 25 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
MEM/ARTS - N/A 21 October 2004
CERTNM - Change of name certificate 13 October 2004
363s - Annual Return 13 March 2004
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.