Company NameLarge Door Limited
Company StatusDissolved
Company Number01656467
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 9 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Cyril Paget Ellis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 01 November 2005)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address5 Marine Terrace
Whitstable
Kent
CT5 1EJ
Director NameAntonella Ibba Hartog
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 November 2005)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address201 Norwood Road
London
SE24 9AF
Secretary NameMr John Cyril Paget Ellis
NationalityBritish
StatusClosed
Appointed14 September 1994(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marine Terrace
Whitstable
Kent
CT5 1EJ
Director NameMr Simon Raoul Hartog
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1992)
RoleProducer/Director
Correspondence Address201 Norwood Road
London
SE24 9AF
Secretary NameMs Karol-An MacDonald Vane Kirkman
NationalityBritish
StatusResigned
Appointed06 February 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address96 Waddon New Road
Croydon
Surrey
CR0 4JE
Secretary NameLydia Freda Crawford
NationalityBritish
StatusResigned
Appointed31 August 1993(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 September 1994)
RoleSecretary
Correspondence Address121 Upper Street
Islington
London
N1 1QP

Location

Registered AddressRex House
354 Ballards Lane North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,135
Current Liabilities£4,136

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
24 May 2005Registered office changed on 24/05/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
18 May 2005Return made up to 06/02/05; full list of members (2 pages)
27 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 June 2003Return made up to 06/02/03; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 March 2002Return made up to 06/02/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 April 2001Return made up to 06/02/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 April 2000Return made up to 06/02/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Return made up to 06/02/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: unit 4 2 tunstall road london SW9 8BN (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 October 1998Return made up to 06/02/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 August 1997Registered office changed on 26/08/97 from: unit 3 2 turnstall road london SW9 8BN (1 page)
18 April 1997Return made up to 06/02/97; no change of members (4 pages)
2 October 1996Return made up to 06/02/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 September 1995Registered office changed on 05/09/95 from: 41 and 45 beak street london W1R 3LE (1 page)
28 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
17 May 1995Return made up to 06/02/95; change of members (6 pages)