Company NameTeenfront Limited
Company StatusDissolved
Company Number04040087
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 8 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Bell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 week after company formation)
Appointment Duration4 years, 11 months (closed 12 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
South Charlton
Alnwick
Northumberland
NE66 2LY
Director NameJudith Anne Bell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 July 2005)
RoleTeaching Assistant
Correspondence AddressCharlton House
South Charlton
Alnwick
Northumberland
NE66 2LY
Secretary NameJudith Anne Bell
NationalityBritish
StatusClosed
Appointed16 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 12 July 2005)
RoleTeacher
Correspondence AddressCharlton House
South Charlton
Alnwick
Northumberland
NE66 2LY
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Secretary NameEdward Laurence Lumb
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 The Stableyard
Broomgrove Road
London
SW9 9TL
Director NameAdam Hamdy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2001)
RoleManaging Director
Correspondence AddressFlat 35, 75 Little Britain
London
EC1A 7BT
Secretary NameAdam Hamdy
NationalityBritish
StatusResigned
Appointed01 August 2000(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2001)
RoleManaging Director
Correspondence AddressFlat 35, 75 Little Britain
London
EC1A 7BT
Director NameMr Nicholas Paul Lander
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Howe 6 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Secretary NameMr Nicholas Paul Lander
NationalityBritish
StatusResigned
Appointed13 July 2001(11 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Howe 6 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX

Location

Registered AddressCharlton House
South Charlton
Alnwick
Northumberland
NE66 2LY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEglingham
WardLonghoughton

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (2 pages)
26 August 2004Return made up to 25/07/04; full list of members (5 pages)
2 September 2003Return made up to 25/07/03; full list of members (5 pages)
2 September 2003Director's particulars changed (1 page)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
28 November 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
29 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)