Company Name2Thedoor Limited
Company StatusDissolved
Company Number05603390
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Greenfield Gardens
Cricklewood
London
NW2 1HU
Secretary NameMr Ian Foster Harries
StatusClosed
Appointed31 October 2015(10 years after company formation)
Appointment Duration3 years, 9 months (closed 15 August 2019)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameIvor Gershfield
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Farley Court
1 Allsop Place
London
NW1 5LG
Director NameMr Richard Andrew Boulton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Links Drive
Radlett
Hertfordshire
WD7 8BD
Director NamePeter Andrew Leefe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(8 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Avenue
Worcester Park
Surrey
KT4 7JE
Director NameChristopher Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cranborne Crescent
Potters Bar
Hertfordshire
EN6 3AD
Director NameMr Martin Keith Ashford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Squirrel Rise
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Gregory Jannig Zorthian
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2012)
RoleGlobal Circulation Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dogwood Lane
Greenwich
06830
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNorthcrest Ventures Ltd (Corporation)
StatusResigned
Appointed30 May 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2015)
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20 9LP

Contact

Websitewww.2thedoor.com

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Allsop Place Holdings LTD
70.00%
Ordinary A
300 at £1Mr Aaron Gershfield
30.00%
Ordinary B

Financials

Year2014
Net Worth£13,170
Cash£10,050
Current Liabilities£787,913

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 January

Filing History

2 October 2017Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page)
10 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Appointment of Mr Ian Foster Harries as a secretary on 31 October 2015 (2 pages)
8 April 2016Termination of appointment of Northcrest Ventures Ltd as a secretary on 31 October 2015 (1 page)
8 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
9 October 2015Termination of appointment of Christopher Harrison as a director on 28 May 2015 (2 pages)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
30 September 2015Previous accounting period extended from 26 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 26 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(14 pages)
24 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
28 March 2014Total exemption small company accounts made up to 29 December 2012 (4 pages)
28 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
10 December 2013Director's details changed for Mr Aaron Gershfield on 1 November 2013 (2 pages)
10 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(6 pages)
10 December 2013Director's details changed for Mr Aaron Gershfield on 1 November 2013 (2 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
28 November 2012Termination of appointment of Martin Ashford as a director (1 page)
26 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Termination of appointment of Gregory Zorthian as a director (1 page)
14 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for Mr Aaron Gershfield on 26 October 2011 (2 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Section 519 (1 page)
1 March 2011Accounts for a small company made up to 31 December 2009 (6 pages)
26 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
23 December 2010Previous accounting period shortened from 5 January 2010 to 31 December 2009 (1 page)
23 December 2010Previous accounting period shortened from 5 January 2010 to 31 December 2009 (1 page)
22 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
22 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (2 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (2 pages)
13 April 2010Registered office address changed from Northway House 1379 High Road London N20 9LG on 13 April 2010 (1 page)
13 April 2010Registered office address changed from , Northway House, 1379 High Road, London, N20 9LG on 13 April 2010 (1 page)
21 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Gregory Jannig Zorthian on 26 October 2009 (2 pages)
20 January 2010Secretary's details changed for Northcrest Ventures Ltd on 26 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Aaron Gershfield on 26 October 2009 (2 pages)
20 January 2010Director's details changed for Christopher Harrison on 26 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Martin Keith Ashford on 26 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 June 2009Director appointed mr gregory zorthian (1 page)
10 June 2009Appointment terminated director richard boulton (1 page)
10 June 2009Director appointed mr martin keith ashford (1 page)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Director's change of particulars / aaron gershfield / 26/10/2008 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 26/10/07; full list of members (3 pages)
24 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
10 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: bury house 31 bury street london EC3A 5JJ (1 page)
8 September 2006New director appointed (2 pages)
4 August 2006Ad 13/07/06--------- £ si 999@1=999 £ ic 100/1099 (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2006Director's particulars changed (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (17 pages)