Company NameFrog3 Limited
Company StatusDissolved
Company Number03547721
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameOlaf Melcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed24 August 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 13 March 2007)
RoleSalesman
Correspondence Address29 Chemin Des Pommiers
Saulniers
95130 Franconville
France
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 January 2005(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2007)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed22 January 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2005)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Financials

Year2014
Turnover£1,680
Gross Profit£1,680
Net Worth£1,200
Cash£1,200

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
20 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 December 2005Registered office changed on 08/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 17/04/05; full list of members (3 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 February 2005Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
20 June 2003Return made up to 17/04/03; full list of members (5 pages)
10 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 June 2002Return made up to 17/04/02; full list of members (5 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 13 towcester close manchester lancashire M4 7FB (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 103 kingsway london WC2B 6AW (1 page)
23 May 2001Return made up to 17/04/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 April 2000 (8 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
23 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
6 March 2000Full accounts made up to 30 April 1999 (8 pages)
14 October 1999Return made up to 17/04/99; full list of members (6 pages)
14 September 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Ad 17/04/98--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
11 May 1998New secretary appointed (2 pages)
17 April 1998Incorporation (10 pages)