Company Information for 2THEDOOR LIMITED
BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
05603390
Private Limited Company
Liquidation |
Company Name | |
---|---|
2THEDOOR LIMITED | |
Legal Registered Office | |
BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU Other companies in NW11 | |
Company Number | 05603390 | |
---|---|---|
Company ID Number | 05603390 | |
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 05/04/2016 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 22:22:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2thedoor inc. | #407 166 Wissler Road Unit 423 Waterloo Ontario N2K 3L3 | Active | Company formed on the 2021-05-05 | |
2THEDOOR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN FOSTER HARRIES |
||
AARON GERSHFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTHCREST VENTURES LTD |
Company Secretary | ||
CHRISTOPHER HARRISON |
Director | ||
MARTIN KEITH ASHFORD |
Director | ||
GREGORY JANNIG ZORTHIAN |
Director | ||
RICHARD ANDREW BOULTON |
Director | ||
IVOR GERSHFIELD |
Company Secretary | ||
PETER ANDREW LEEFE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUREPRIDE INVESTMENTS LIMITED | Director | 2012-12-01 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
ALLSOP PLACE HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/18 FROM Portland Commercial Estate Ripple Road Barking Essex IG11 0TW United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN FOSTER HARRIES on 2017-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH | |
AA01 | Previous accounting period shortened from 05/01/17 TO 04/01/17 | |
AA01 | Previous accounting period shortened from 06/01/17 TO 05/01/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Ian Foster Harries as company secretary on 2015-10-31 | |
TM02 | Termination of appointment of Northcrest Ventures Ltd on 2015-10-31 | |
AA01 | Previous accounting period shortened from 07/01/15 TO 06/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON | |
AA01 | Previous accounting period shortened from 08/01/15 TO 07/01/15 | |
AA01 | Previous accounting period extended from 26/12/14 TO 08/01/15 | |
AA01 | Previous accounting period shortened from 27/12/14 TO 26/12/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/12/13 TO 27/12/13 | |
AA01 | Previous accounting period shortened from 29/12/13 TO 28/12/13 | |
AA | 29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2012 TO 29/12/2012 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 01/11/2013 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHFORD | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY ZORTHIAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 26/10/2011 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 26/10/10 FULL LIST | |
AA01 | PREVSHO FROM 05/01/2010 TO 31/12/2009 | |
AA01 | PREVSHO FROM 06/01/2010 TO 05/01/2010 | |
AA01 | PREVSHO FROM 07/01/2010 TO 06/01/2010 | |
AA01 | PREVEXT FROM 31/12/2009 TO 07/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LG | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, NORTHWAY HOUSE, 1379 HIGH ROAD, LONDON, N20 9LG | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JANNIG ZORTHIAN / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH ASHFORD / 26/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHCREST VENTURES LTD / 26/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR GREGORY ZORTHIAN | |
288a | DIRECTOR APPOINTED MR MARTIN KEITH ASHFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOULTON | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AARON GERSHFIELD / 26/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5JJ | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5JJ | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/302000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 13/07/06--------- £ SI 999@1=999 £ IC 100/1099 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
88(2)R | AD 09/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-09-27 |
Resolutions for Winding-up | 2018-09-27 |
Proposal to Strike Off | 2012-01-10 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER BOWLES | 2TheDoor Limited and another v The Financial Times Limited and others | ||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
Creditors Due After One Year | 2012-01-01 | £ 89,197 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 782,386 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2THEDOOR LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 12,413 |
Current Assets | 2012-01-01 | £ 646,831 |
Debtors | 2012-01-01 | £ 634,418 |
Fixed Assets | 2012-01-01 | £ 268,595 |
Shareholder Funds | 2012-01-01 | £ 43,843 |
Tangible Fixed Assets | 2012-01-01 | £ 268,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as 2THEDOOR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 2THEDOOR LIMITED | Event Date | 2018-09-21 |
Liquidator's name and address: Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU : For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2THEDOOR LIMITED | Event Date | 2018-09-21 |
At a General Meeting of the above-named Company, duly convened and held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 21 September 2018 at 2.30 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU be and are hereby appointed Joint Liquidators of the Company, for the purposes of the winding up of the Company. For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2THEDOOR LIMITED | Event Date | 2012-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |