Cricklewood
London
NW2 1HU
Secretary Name | Mr Ian Foster Harries |
---|---|
Status | Closed |
Appointed | 31 October 2015(10 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 August 2019) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Ivor Gershfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Farley Court 1 Allsop Place London NW1 5LG |
Director Name | Mr Richard Andrew Boulton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 December 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Links Drive Radlett Hertfordshire WD7 8BD |
Director Name | Peter Andrew Leefe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Avenue Worcester Park Surrey KT4 7JE |
Director Name | Christopher Harrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cranborne Crescent Potters Bar Hertfordshire EN6 3AD |
Director Name | Mr Martin Keith Ashford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Squirrel Rise Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Gregory Jannig Zorthian |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2012) |
Role | Global Circulation Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dogwood Lane Greenwich 06830 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Northcrest Ventures Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2015) |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Website | www.2thedoor.com |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
700 at £1 | Allsop Place Holdings LTD 70.00% Ordinary A |
---|---|
300 at £1 | Mr Aaron Gershfield 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,170 |
Cash | £10,050 |
Current Liabilities | £787,913 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 January |
2 October 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
---|---|
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Appointment of Mr Ian Foster Harries as a secretary on 31 October 2015 (2 pages) |
8 April 2016 | Termination of appointment of Northcrest Ventures Ltd as a secretary on 31 October 2015 (1 page) |
8 April 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
9 October 2015 | Termination of appointment of Christopher Harrison as a director on 28 May 2015 (2 pages) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 26 December 2014 to 8 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 26 December 2014 to 8 January 2015 (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
28 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 29 December 2012 (4 pages) |
28 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
10 December 2013 | Director's details changed for Mr Aaron Gershfield on 1 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Aaron Gershfield on 1 November 2013 (2 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
28 November 2012 | Termination of appointment of Martin Ashford as a director (1 page) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Termination of appointment of Gregory Zorthian as a director (1 page) |
14 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for Mr Aaron Gershfield on 26 October 2011 (2 pages) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Section 519 (1 page) |
1 March 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Previous accounting period shortened from 5 January 2010 to 31 December 2009 (1 page) |
23 December 2010 | Previous accounting period shortened from 5 January 2010 to 31 December 2009 (1 page) |
22 December 2010 | Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (2 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 7 January 2010 (2 pages) |
13 April 2010 | Registered office address changed from Northway House 1379 High Road London N20 9LG on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from , Northway House, 1379 High Road, London, N20 9LG on 13 April 2010 (1 page) |
21 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Gregory Jannig Zorthian on 26 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Northcrest Ventures Ltd on 26 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Aaron Gershfield on 26 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Christopher Harrison on 26 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Martin Keith Ashford on 26 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 June 2009 | Director appointed mr gregory zorthian (1 page) |
10 June 2009 | Appointment terminated director richard boulton (1 page) |
10 June 2009 | Director appointed mr martin keith ashford (1 page) |
21 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / aaron gershfield / 26/10/2008 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
24 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
10 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: bury house 31 bury street london EC3A 5JJ (1 page) |
8 September 2006 | New director appointed (2 pages) |
4 August 2006 | Ad 13/07/06--------- £ si 999@1=999 £ ic 100/1099 (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
25 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (17 pages) |