London
EC1V 8BR
Director Name | Mr Joost Beunderman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 December 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (closed 12 December 2023) |
Role | Urban Geographer |
Country of Residence | England |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Je Hyung Ahn |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 December 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dingley Place London EC1V 8BR |
Director Name | Mr Inderpaul Singh Johar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torrens Street London EC1V 1NQ |
Telephone | 020 72789591 |
---|---|
Telephone region | London |
Registered Address | 27 Dingley Place London EC1V 8BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Do Laboratories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,576 |
Cash | £14,753 |
Current Liabilities | £37,913 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
10 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
8 October 2020 | Notification of Do Labortories Limited as a person with significant control on 25 September 2020 (2 pages) |
3 October 2020 | Total exemption full accounts made up to 31 July 2019 (23 pages) |
29 September 2020 | Withdrawal of a person with significant control statement on 29 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 July 2018 (22 pages) |
7 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr Je Hyung Ahn as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Je Hyung Ahn as a director on 10 April 2017 (2 pages) |
12 April 2017 | Total exemption full accounts made up to 31 July 2016 (19 pages) |
12 April 2017 | Total exemption full accounts made up to 31 July 2016 (19 pages) |
24 March 2017 | Statement of company's objects (2 pages) |
24 March 2017 | Statement of company's objects (2 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
16 February 2017 | Registered office address changed from 5 Torrens Street London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 5 Torrens Street London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 February 2017 (1 page) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
8 October 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
8 October 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
18 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 April 2013 | Termination of appointment of Inderpaul Johar as a director (1 page) |
8 April 2013 | Termination of appointment of Inderpaul Johar as a director (1 page) |
20 February 2013 | Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mr Joost Beunderman on 28 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mr Joost Beunderman on 28 April 2012 (2 pages) |
16 March 2012 | Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 16 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Joost Beunderman as a director (2 pages) |
9 March 2012 | Appointment of Mr Joost Beunderman as a director (2 pages) |
28 April 2011 | Incorporation of a Community Interest Company (55 pages) |
28 April 2011 | Incorporation of a Community Interest Company (55 pages) |