THE LONDON FROG COMPANY LIMITED

51-52 St Johns Square 51-52 St Johns Square, EC1V 4NH
StatusDISSOLVED
Company No.03441164
CategoryPrivate Limited Company
Incorporated29 Sep 1997
Age26 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution05 May 2020
Years4 years, 2 months, 3 days

SUMMARY

THE LONDON FROG COMPANY LIMITED is an dissolved private limited company with number 03441164. It was incorporated 26 years, 9 months, 9 days ago, on 29 September 1997 and it was dissolved 4 years, 2 months, 3 days ago, on 05 May 2020. The company address is 51-52 St Johns Square 51-52 St Johns Square, EC1V 4NH.



Company Fillings

Gazette dissolved compulsory

Date: 05 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: 7 the close norwich norfolk NR1 4DP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Sep 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jul 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/10/01--------- £ si [email protected]=83 £ ic 1425/1508

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/06/00--------- £ si [email protected]=40 £ ic 2373/2413

Documents

View document PDF

Resolution

Date: 25 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/04/00--------- £ si 1000@1=1000 £ ic 1373/2373

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/03/00--------- £ si [email protected]=25 £ ic 1348/1373

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/03/00

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/99; full list of members

Documents

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/98; full list of members; amend

Documents

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/04/99--------- £ si [email protected]=19 £ ic 1329/1348

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/11/97--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/08/99-03/09/99 £ si [email protected]=88 £ ic 1241/1329

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/10/99--------- £ si [email protected]=143 £ ic 1098/1241

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AAMD

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 02 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Capital

Type: 122

Description: Conve 13/01/99

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/01/99--------- £ si [email protected]=98 £ ic 1000/1098

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Capital

Type: 123

Description: £ nc 1000/1351 13/01/99

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORRADE PROPERTY LIMITED

C/O ASCOT DRUMMOND,BOREHAMWOOD,WD6 1QQ

Number:10514354
Status:ACTIVE
Category:Private Limited Company

DOGGY DAY CARE E14 LTD

57 AMSTERDAM ROAD,LONDON,E14 3UU

Number:11306007
Status:ACTIVE
Category:Private Limited Company

GRUHAM LIMITED

12 ETON PARK,PRESTON,PR2 9NL

Number:11768056
Status:ACTIVE
Category:Private Limited Company

KIRSTY HENTHORNE CORPORATE COACHING LIMITED

47 SHAKESPEARE STREET,HOVE,BN3 5AG

Number:07779143
Status:ACTIVE
Category:Private Limited Company

KONSULTAN LIMITED

KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ

Number:10860394
Status:ACTIVE
Category:Private Limited Company
Number:08010215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source