Company NameNITE Frogs Limited
Company StatusDissolved
Company Number04506111
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Kenneth Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lansdowne Road
Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director NameMr John Pius Hearty
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Secretary NameMr John Pius Hearty
NationalityIrish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon Cross
47 Rydal Gardens
Whitton
Middlesex
TW3 2JJ
Director NameMrs Chandrakumary Nirmalanandan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Newcombe Gardens
Hounslow
Middlesex
TW4 5DN
Director NameAlan Griffin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address8 Codrington Street
Exeter
Devon
EX1 2BU
Director NameMr Clive John Scillitoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Derek Road
Lancing
West Sussex
BN15 0NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressIntergrated Care House
67-69 St Johns Road
Isleworth
Middx
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

115 at £1William Kenneth Hamilton
61.50%
Ordinary
6 at £1Clive John Scillitoe
3.21%
Ordinary
41 at £1Lois Rita Hamilton
21.93%
Ordinary
25 at £1John Hearty
13.37%
Ordinary

Financials

Year2014
Net Worth-£38,685
Current Liabilities£72,653

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Termination of appointment of Clive Scillitoe as a director (1 page)
31 August 2011Termination of appointment of Clive Scillitoe as a director (1 page)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 187
(7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 187
(7 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 187
(7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Director appointed mr clive john scillitoe (1 page)
4 September 2009Director appointed mr clive john scillitoe (1 page)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
28 August 2009Director appointed mrs chandrakumary nirmalanandan (1 page)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 08/08/08; full list of members (5 pages)
9 September 2008Return made up to 08/08/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 08/08/07; full list of members (8 pages)
8 November 2007Return made up to 08/08/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 08/08/06; full list of members (8 pages)
13 September 2006Return made up to 08/08/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
13 October 2005Return made up to 08/08/05; full list of members (8 pages)
13 October 2005Return made up to 08/08/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004£ nc 100/200 21/07/04 (2 pages)
16 November 2004Ad 21/07/04--------- £ si 100@1 (2 pages)
16 November 2004£ nc 100/200 21/07/04 (2 pages)
16 November 2004Ad 21/07/04--------- £ si 100@1 (2 pages)
29 October 2004Return made up to 08/08/04; full list of members (8 pages)
29 October 2004Return made up to 08/08/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 November 2003Return made up to 08/08/03; full list of members (7 pages)
6 November 2003Return made up to 08/08/03; full list of members (7 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
11 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (9 pages)
8 August 2002Incorporation (9 pages)