Company NameZe.Frog Limited
Company StatusDissolved
Company Number03592038
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristiane Colette Linon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleIT Consultant
Correspondence Address6 Girtrell Close
Wirral
Merseyside
CH49 4QG
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£23,973
Net Worth£3,711
Cash£7,180
Current Liabilities£4,300

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
5 September 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 July 2001Application for striking-off (1 page)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
7 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
8 July 1998Secretary resigned (1 page)