Company NameDoors Galore (UK) Ltd
Company StatusDissolved
Company Number05223281
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 8 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMelanie Ann Harris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Neville Close
Sidcup
Kent
DA15 7HF
Secretary NameIolanda Harris
NationalityBritish
StatusClosed
Appointed08 March 2005(6 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address18 Preston Court
The Crescent
Sidcup
Kent
DA14 6NT
Secretary NameMr Andrew John McDermott
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillary
Woodside Crescent
Sidcup
Kent
DA15 7JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Windsor Drive
Chelsfield
Orpington
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 06/09/05; full list of members (2 pages)
7 July 2005Director's particulars changed (1 page)
14 June 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
17 May 2005Ad 06/09/04--------- £ si 1000@1 (2 pages)
18 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
17 November 2004Ad 06/09/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
17 November 2004Nc inc already adjusted 06/09/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Incorporation (17 pages)