Front Foot Hospitality Limited

General information

Name:

Front Foot Hospitality Ltd

Office Address:

Fortis Recovery Limited Grove House Meridians Cross SO14 3TJ Southampton

Number: 08116855

Incorporation date: 2012-06-25

Dissolution date: 2023-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Front Foot Hospitality started conducting its business in 2012 as a Private Limited Company under the following Company Registration No.: 08116855. The firm's registered office was based in Southampton at Fortis Recovery Limited. The Front Foot Hospitality Limited firm had been in this business field for at least eleven years. The business name of the company was replaced in 2014 to Front Foot Hospitality Limited. This business former business name was Wharf Leisure.

This specific business was supervised by an individual director: Steven G. who was supervising it from 2012-06-25 to the date it was dissolved on 2023-01-10.

Steven G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Front Foot Hospitality Limited 2014-02-07
  • Wharf Leisure Limited 2012-06-25

Financial data based on annual reports

Company staff

Steven G.

Role: Director

Appointed: 25 June 2012

Latest update: 16 July 2023

People with significant control

Steven G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Paul C.
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 10 July 2022
Confirmation statement last made up date 26 June 2021
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 19 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, January 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2015 - 2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode