Company NameFrog Dredging Limited
Company StatusDissolved
Company Number07327585
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameKarl Gunnar Martin Carlson
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSWE
Correspondence AddressLergodsgatan 1
Goteborg
417 07
Director NameBengt Hakan Marlind
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCEO
Country of ResidenceSWE
Correspondence AddressLergodsgatan 1
Goteborg
417 07
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed27 July 2010(same day as company formation)
Correspondence Address5th Floor, 15-19 Kingsway
London
WC2B 6UN

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Frog Dredging Ab
100.00%
Ordinary

Financials

Year2014
Turnover£904,453
Net Worth£82,032
Current Liabilities£822,575

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Return of final meeting of creditors (1 page)
1 October 2015Notice of final account prior to dissolution (1 page)
1 October 2015Notice of final account prior to dissolution (1 page)
20 November 2014INSOLVENCY:re progress report 30/09/2013-29/09/2014 (8 pages)
20 November 2014INSOLVENCY:re progress report 30/09/2013-29/09/2014 (8 pages)
22 October 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
22 October 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
18 October 2013Registered office address changed from 2Nd Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 18 October 2013 (4 pages)
18 October 2013Registered office address changed from 2Nd Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 18 October 2013 (4 pages)
16 October 2013Appointment of a liquidator (1 page)
16 October 2013Appointment of a liquidator (1 page)
7 May 2013Order of court to wind up (2 pages)
7 May 2013Order of court to wind up (2 pages)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 December 2011Registered office address changed from 4 Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 4 Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH on 21 December 2011 (1 page)
25 November 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(6 pages)
25 November 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(6 pages)
16 November 2011Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 16 November 2011 (2 pages)
27 May 2011Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 27 May 2011 (1 page)
25 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2010Incorporation (36 pages)
27 July 2010Incorporation (36 pages)