Company NameThe Sales Doctor Limited
Company StatusDissolved
Company Number07527891
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Shana Marli Morris
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameMrs Shana Marli Morris
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Tony Morris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration5 years (closed 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Boyd Wayne Mayover
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameTina Mayover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

9 at £1Shana Marli Morris
9.00%
Ordinary
9 at £1Tony Morris
9.00%
Ordinary
41 at £1Boyd Mayover
41.00%
Ordinary
41 at £1Tina Mayover
41.00%
Ordinary

Financials

Year2014
Net Worth£2,676
Cash£2,682
Current Liabilities£53,702

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 September 2021Final Gazette dissolved following liquidation (1 page)
29 June 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
8 July 2020Liquidators' statement of receipts and payments to 14 May 2020 (11 pages)
7 June 2019Registered office address changed from 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 7 June 2019 (2 pages)
6 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-15
(1 page)
6 June 2019Appointment of a voluntary liquidator (3 pages)
6 June 2019Statement of affairs (6 pages)
17 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 January 2018Termination of appointment of Boyd Wayne Mayover as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Boyd Wayne Mayover as a director on 15 January 2018 (1 page)
12 October 2017Termination of appointment of Tina Mayover as a director on 1 September 2017 (1 page)
12 October 2017Termination of appointment of Tina Mayover as a director on 1 September 2017 (1 page)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr Boyd Wayne Mayover on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Mr Boyd Wayne Mayover on 26 June 2017 (2 pages)
11 August 2017Appointment of Mr Tony Morris as a director on 1 September 2016 (2 pages)
11 August 2017Appointment of Tina Mayover as a director on 1 September 2016 (2 pages)
11 August 2017Director's details changed for Mr Tony Morris on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Tina Mayover on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Mrs Shana Marli Morris on 26 June 2017 (2 pages)
11 August 2017Secretary's details changed for Mrs Shana Marli Morris on 26 June 2017 (1 page)
11 August 2017Secretary's details changed for Mrs Shana Marli Morris on 1 January 2017 (1 page)
11 August 2017Director's details changed for Mr Tony Morris on 26 June 2017 (2 pages)
11 August 2017Secretary's details changed for Mrs Shana Marli Morris on 26 June 2017 (1 page)
11 August 2017Secretary's details changed for Mrs Shana Marli Morris on 1 January 2017 (1 page)
11 August 2017Appointment of Mr Tony Morris as a director on 1 September 2016 (2 pages)
11 August 2017Director's details changed for Mrs Shana Marli Morris on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Tina Mayover on 26 June 2017 (2 pages)
11 August 2017Appointment of Tina Mayover as a director on 1 September 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 June 2016Appointment of Mr Boyd Wayne Mayover as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Boyd Wayne Mayover as a director on 22 June 2016 (2 pages)
20 May 2016Registered office address changed from 7 the Lawns Shenley Herts WD7 9EZ to 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 7 the Lawns Shenley Herts WD7 9EZ to 6 Southerton Way Shenley Radlett Hertfordshire WD7 9LJ on 20 May 2016 (1 page)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 July 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
23 July 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
16 May 2013Termination of appointment of Boyd Mayover as a director (1 page)
16 May 2013Termination of appointment of Boyd Mayover as a director (1 page)
1 May 2013Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
1 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr Boyd Wayne Mayover as a director (2 pages)
1 May 2013Appointment of Mr Boyd Wayne Mayover as a director (2 pages)
1 May 2013Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
1 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
1 May 2013Director's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
1 May 2013Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
1 May 2013Secretary's details changed for Mrs Shana Marli Morris on 1 May 2012 (2 pages)
7 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
24 September 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
24 September 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 September 2012 (2 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)