Company NameFrog Architects & Surveyors Limited
Company StatusDissolved
Company Number06962815
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJames Christopher Prestedge
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address59 Hawley Road
Wilmington
Kent
DA1 1PG
Secretary NameMr Richard Salt
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
75 Stoke Newington Church Street
London
N16 0AS
Director NameMr Stephen Alan Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address287 Stoke Newington Church
Street
London
N16 9JH
Director NameMr James Christopher Prestedge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Hawley Road
Wilmington
Dartford
Kent
DA1 1PG

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Evans Stephen
33.33%
Ordinary
33 at £1Prestedge James
33.33%
Ordinary
33 at £1Salt Richard
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (25 pages)
16 July 2013Liquidators statement of receipts and payments to 9 May 2013 (25 pages)
16 July 2013Liquidators statement of receipts and payments to 9 May 2013 (25 pages)
16 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (25 pages)
24 June 2013Termination of appointment of James Prestedge as a director (2 pages)
24 June 2013Termination of appointment of James Prestedge as a director (2 pages)
5 March 2013Termination of appointment of Stephen Evans as a director (2 pages)
5 March 2013Termination of appointment of Stephen Evans as a director (2 pages)
11 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (18 pages)
11 July 2012Liquidators statement of receipts and payments to 9 May 2012 (18 pages)
11 July 2012Liquidators' statement of receipts and payments to 9 May 2012 (18 pages)
11 July 2012Liquidators statement of receipts and payments to 9 May 2012 (18 pages)
20 May 2011Statement of affairs with form 4.19 (5 pages)
20 May 2011Statement of affairs with form 4.19 (5 pages)
17 May 2011Registered office address changed from 26 Great Queen Street London WC2B 5BB on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 26 Great Queen Street London WC2B 5BB on 17 May 2011 (2 pages)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Appointment of a voluntary liquidator (1 page)
25 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 99
(5 pages)
25 October 2010Secretary's details changed for James Christopher Prestedge on 15 July 2010 (2 pages)
25 October 2010Secretary's details changed for James Christopher Prestedge on 15 July 2010 (2 pages)
25 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 99
(5 pages)
22 October 2010Director's details changed for Mr James Christopher Prestedge on 15 July 2010 (2 pages)
22 October 2010Director's details changed for Mr James Christopher Prestedge on 15 July 2010 (2 pages)
1 December 2009Appointment of Mr James Christopher Prestedge as a director (1 page)
1 December 2009Appointment of Mr James Christopher Prestedge as a director (1 page)
15 July 2009Incorporation (20 pages)
15 July 2009Incorporation (20 pages)