Company NameKiss The Frog Limited
Company StatusDissolved
Company Number07843611
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benoit Caire
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£135,745
Cash£146,971
Current Liabilities£15,978

Accounts

Latest Accounts26 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (10 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (10 pages)
9 August 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
9 August 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
20 April 2015Registered office address changed from 11 Blackheath Village London SE3 9LA to Mynott House 14 Bowling Green Lane London EC1R 0BD on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 11 Blackheath Village London SE3 9LA to Mynott House 14 Bowling Green Lane London EC1R 0BD on 20 April 2015 (1 page)
17 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
(1 page)
17 April 2015Declaration of solvency (3 pages)
17 April 2015Declaration of solvency (3 pages)
27 March 2015Previous accounting period extended from 30 November 2014 to 26 March 2015 (1 page)
27 March 2015Previous accounting period extended from 30 November 2014 to 26 March 2015 (1 page)
16 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
16 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
16 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Mr Benoit Caire on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Benoit Caire on 16 November 2011 (2 pages)
16 November 2011Appointment of Mr Benoit Caire as a director (2 pages)
16 November 2011Appointment of Mr Benoit Caire as a director (2 pages)
15 November 2011Termination of appointment of Graham Cowan as a director (1 page)
15 November 2011Termination of appointment of Graham Cowan as a director (1 page)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)