About

Registered Number: 06614088
Date of Incorporation: 09/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2019 (6 years and 3 months ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Founded in 2008, Wireless Front Ltd have registered office in Fareham, Hampshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of Wireless Front Ltd are listed as Aparicio, Anne Wynne, Aparicio, Anne, Hamilton, Leah, Hamilton, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Neil 09 June 2008 16 February 2010 1
Secretary Name Appointed Resigned Total Appointments
APARICIO, Anne Wynne 11 November 2016 - 1
APARICIO, Anne 17 February 2010 23 May 2011 1
HAMILTON, Leah 09 June 2008 16 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2019
LIQ13 - N/A 12 October 2018
AD01 - Change of registered office address 14 August 2018
AD01 - Change of registered office address 20 February 2018
RESOLUTIONS - N/A 14 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2018
LIQ01 - N/A 14 February 2018
AA - Annual Accounts 29 January 2018
AA01 - Change of accounting reference date 22 January 2018
CS01 - N/A 24 November 2017
AP03 - Appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 18 November 2016
SH01 - Return of Allotment of shares 03 November 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 10 November 2015
SH01 - Return of Allotment of shares 10 November 2015
AA - Annual Accounts 29 October 2015
TM01 - Termination of appointment of director 05 May 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 22 January 2013
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 24 June 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 17 February 2010
AD01 - Change of registered office address 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AP01 - Appointment of director 17 February 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.