Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2THEDOOR LIMITED
Company Information for

2THEDOOR LIMITED

BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU,
Company Registration Number
05603390
Private Limited Company
Liquidation

Company Overview

About 2thedoor Ltd
2THEDOOR LIMITED was founded on 2005-10-26 and has its registered office in London. The organisation's status is listed as "Liquidation". 2thedoor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
2THEDOOR LIMITED
 
Legal Registered Office
BRENTMEAD HOUSE
BRITANNIA ROAD
LONDON
N12 9RU
Other companies in NW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2THEDOOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHAMPINGTON LTD   HARMO LIMITED   WHEEL IT ACCOUNTANCY SERVICES LTD
Is this data useful to you?
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.
Companies with same name 2THEDOOR LIMITED
The following companies were found which have the same name as 2THEDOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2thedoor inc. #407 166 Wissler Road Unit 423 Waterloo Ontario N2K 3L3 Active Company formed on the 2021-05-05
2THEDOOR LIMITED Unknown

Company Officers of 2THEDOOR LIMITED

Current Directors
Officer Role Date Appointed
IAN FOSTER HARRIES
Company Secretary 2015-10-31
AARON GERSHFIELD
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
NORTHCREST VENTURES LTD
Company Secretary 2007-05-30 2015-10-31
CHRISTOPHER HARRISON
Director 2006-07-13 2015-05-28
MARTIN KEITH ASHFORD
Director 2009-02-01 2012-07-31
GREGORY JANNIG ZORTHIAN
Director 2009-02-01 2012-05-31
RICHARD ANDREW BOULTON
Director 2006-07-13 2008-12-29
IVOR GERSHFIELD
Company Secretary 2005-10-26 2007-05-30
PETER ANDREW LEEFE
Director 2006-07-13 2006-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-26 2005-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON GERSHFIELD SUREPRIDE INVESTMENTS LIMITED Director 2012-12-01 CURRENT 2005-11-30 Active - Proposal to Strike off
AARON GERSHFIELD ALLSOP PLACE HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-15GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-21
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM Portland Commercial Estate Ripple Road Barking Essex IG11 0TW United Kingdom
2018-10-04LIQ02Voluntary liquidation Statement of affairs
2018-10-04600Appointment of a voluntary liquidator
2018-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FOSTER HARRIES on 2017-05-11
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH
2017-12-28AA01Previous accounting period shortened from 05/01/17 TO 04/01/17
2017-10-02AA01Previous accounting period shortened from 06/01/17 TO 05/01/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-08AR0112/01/16 ANNUAL RETURN FULL LIST
2016-04-08AP03Appointment of Mr Ian Foster Harries as company secretary on 2015-10-31
2016-04-08TM02Termination of appointment of Northcrest Ventures Ltd on 2015-10-31
2016-01-05AA01Previous accounting period shortened from 07/01/15 TO 06/01/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2015-10-07AA01Previous accounting period shortened from 08/01/15 TO 07/01/15
2015-09-30AA01Previous accounting period extended from 26/12/14 TO 08/01/15
2015-09-25AA01Previous accounting period shortened from 27/12/14 TO 26/12/14
2015-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA01Previous accounting period shortened from 28/12/13 TO 27/12/13
2014-09-28AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2014-03-28AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0126/10/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 01/11/2013
2013-09-30AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHFORD
2012-11-26AR0126/10/12 FULL LIST
2012-11-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ZORTHIAN
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-02AR0126/10/11 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 26/10/2011
2012-01-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10GAZ1FIRST GAZETTE
2011-05-24MISCSECTION 519
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-26AR0126/10/10 FULL LIST
2010-12-23AA01PREVSHO FROM 05/01/2010 TO 31/12/2009
2010-12-22AA01PREVSHO FROM 06/01/2010 TO 05/01/2010
2010-09-29AA01PREVSHO FROM 07/01/2010 TO 06/01/2010
2010-09-28AA01PREVEXT FROM 31/12/2009 TO 07/01/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LG
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, NORTHWAY HOUSE, 1379 HIGH ROAD, LONDON, N20 9LG
2010-01-21AR0126/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JANNIG ZORTHIAN / 26/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 26/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GERSHFIELD / 26/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH ASHFORD / 26/10/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHCREST VENTURES LTD / 26/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-11288aDIRECTOR APPOINTED MR GREGORY ZORTHIAN
2009-06-10288aDIRECTOR APPOINTED MR MARTIN KEITH ASHFORD
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOULTON
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / AARON GERSHFIELD / 26/10/2008
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2006-11-27363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5JJ
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5JJ
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04RES04£ NC 100/302000
2006-08-04RES12VARYING SHARE RIGHTS AND NAMES
2006-08-0488(2)RAD 13/07/06--------- £ SI 999@1=999 £ IC 100/1099
2006-07-25225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-3088(2)RAD 09/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288bSECRETARY RESIGNED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to 2THEDOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-09-27
Resolutions for Winding-up2018-09-27
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against 2THEDOOR LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-01-08 to 2015-12-09 2TheDoor Limited and another v The Financial Times Limited and others
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2THEDOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities

Creditors
Creditors Due After One Year 2012-01-01 £ 89,197
Creditors Due Within One Year 2012-01-01 £ 782,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-29

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of 2THEDOOR LIMITED registering or being granted any patents
Domain Names

2THEDOOR LIMITED owns 1 domain names.

2thedoor.co.uk  

Trademarks
We have not found any records of 2THEDOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2THEDOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as 2THEDOOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2THEDOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party2THEDOOR LIMITEDEvent Date2018-09-21
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 TypeResolutions for Winding-up
Defending party2THEDOOR LIMITEDEvent Date2018-09-21
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 TypeProposal to Strike Off
Defending party2THEDOOR LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2THEDOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2THEDOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.