Frost Interiors Limited

DataGardener
in liquidation
Micro

Frost Interiors Limited

06671683Private Limited With Share Capital

Gable House, 239 Regents Park Road, London, N33LF
Incorporated

13/08/2008

Company Age

17 years

Directors

2

Employees

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Frost Interiors Limited (06671683) is a private limited with share capital incorporated on 13/08/2008 (17 years old) and registered in london, N33LF. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 13/08/2008
N33LF

Financial Overview

Total Assets

£106.6K

Liabilities

£100.8K

Net Assets

£5.8K

Cash

£3.9K

Key Metrics

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

42
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2020
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:02-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-11-2015
Resolution
Category:Resolution
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Legacy
Category:Mortgage
Date:01-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Legacy
Category:Accounts
Date:15-12-2008
Incorporation Company
Category:Incorporation
Date:13-08-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date29/12/2014
Latest Accounts31/03/2014

Trading Addresses

Gable House, 239 Regents Park Road, London, N33LFRegistered
156 South Street, Dorking, Surrey, RH42HF

Related Companies

1

Contact

01224312221
jfrostinteriors.co.uk
Gable House, 239 Regents Park Road, London, N33LF