Company NameKabbage Financial Services Limited
Company StatusDissolved
Company Number08233439
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameLaquisha Milner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2022(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Robert Frohwein
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address730 Peachtree Street, Suite 350
Atlanta
30308
Georgia

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.01Kabbage Inc
100.00%
Ordinary

Financials

Year2014
Turnover£349,254
Gross Profit£258,052
Net Worth-£495,586
Cash£19,817
Current Liabilities£1,331,471

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2022Termination of appointment of Robert Frohwein as a director on 27 August 2022 (1 page)
14 September 2022Appointment of Laquisha Milner as a director on 23 August 2022 (2 pages)
7 September 2022Resolutions
  • RES13 ‐ Be appointed as director of the company with a immediate effect 23/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 December 2018 (5 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (5 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Cessation of Robert Frohwein as a person with significant control on 6 April 2016 (1 page)
7 September 2017Cessation of Robert Frohwein as a person with significant control on 6 April 2016 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (8 pages)
2 August 2017Full accounts made up to 31 December 2016 (8 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 December 2014 (12 pages)
12 November 2015Full accounts made up to 31 December 2014 (12 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
26 September 2014Full accounts made up to 31 December 2013 (11 pages)
5 September 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 10 Orange Street Haymarket London WC2H 7DQ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 10 Orange Street Haymarket London WC2H 7DQ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 10 Orange Street Haymarket London WC2H 7DQ on 5 September 2014 (1 page)
29 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 29 January 2014 (2 pages)
30 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
29 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
29 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2013Sub-division of shares on 21 March 2013 (7 pages)
15 April 2013Sub-division of shares on 21 March 2013 (7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)