THE DOOR OF HOPE LTD

Register to unlock more data on OkredoRegister

THE DOOR OF HOPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05107071

Incorporation date

19/04/2004

Size

Full

Contacts

Registered address

Registered address

5 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2016
Voluntary strike-off action has been suspended
dot icon23/05/2016
First Gazette notice for voluntary strike-off
dot icon11/05/2016
Application to strike the company off the register
dot icon20/03/2016
Termination of appointment of Thomas Geoffrey Ellis as a director on 2015-07-14
dot icon01/03/2016
Annual return made up to 2016-02-09 no member list
dot icon01/03/2016
Termination of appointment of Mark Nixon as a secretary on 2015-06-30
dot icon01/03/2016
Appointment of Mr Oladipo Sokoya as a secretary on 2015-06-30
dot icon01/03/2016
Termination of appointment of Christopher Benjamin Sanford as a director on 2015-10-30
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-09 no member list
dot icon25/02/2015
Termination of appointment of June Rose Gibson as a director on 2015-02-17
dot icon21/01/2015
Termination of appointment of Malcolm Thomas Gardner as a director on 2014-09-27
dot icon21/01/2015
Termination of appointment of Seton John Bennett as a director on 2014-12-30
dot icon06/08/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-09 no member list
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon30/06/2013
Appointment of Dr Christopher Benjamin Sanford as a director
dot icon04/03/2013
Annual return made up to 2013-02-09 no member list
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-09 no member list
dot icon20/02/2012
Termination of appointment of Stephen Low as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-09 no member list
dot icon07/03/2011
Director's details changed for Roger Hugh Taylor on 2011-03-01
dot icon07/03/2011
Director's details changed for David Hedley John Goddard on 2011-03-01
dot icon07/03/2011
Director's details changed for June Rose Gibson on 2011-03-01
dot icon07/03/2011
Director's details changed for Thomas Geoffrey Ellis on 2011-03-01
dot icon07/03/2011
Director's details changed for Charles Douglas on 2011-03-01
dot icon07/03/2011
Director's details changed for Malcolm Thomas Gardner on 2011-03-01
dot icon07/03/2011
Director's details changed for Rosemary Joy Milner on 2011-03-01
dot icon07/03/2011
Director's details changed for Margaret Judith Douglas on 2011-03-01
dot icon07/03/2011
Secretary's details changed for Mr Mark Nixon on 2011-03-01
dot icon07/03/2011
Director's details changed for Dr Seton John Bennett on 2011-03-01
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon11/04/2010
Appointment of Mrs Imogen Taylor as a director
dot icon10/02/2010
Appointment of Mr Stephen James Low as a director
dot icon10/02/2010
Annual return made up to 2010-02-09 no member list
dot icon10/02/2010
Director's details changed for Roger Hugh Taylor on 2009-10-01
dot icon10/02/2010
Director's details changed for Rosemary Joy Milner on 2009-10-01
dot icon10/02/2010
Director's details changed for David Hedley John Goddard on 2009-10-01
dot icon10/02/2010
Director's details changed for June Rose Gibson on 2009-10-01
dot icon10/02/2010
Director's details changed for Thomas Geoffrey Ellis on 2009-10-01
dot icon10/02/2010
Director's details changed for Margaret Judith Douglas on 2009-10-01
dot icon10/02/2010
Director's details changed for Dr Seton John Bennett on 2009-10-01
dot icon10/02/2010
Director's details changed for Malcolm Thomas Gardner on 2009-10-01
dot icon24/09/2009
Secretary appointed mark nixon
dot icon06/09/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated secretary david shafik
dot icon03/03/2009
Appointment terminated director angus mcleod
dot icon22/02/2009
Annual return made up to 09/02/09
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon26/02/2008
Annual return made up to 09/02/08
dot icon26/02/2008
Secretary's change of particulars / david shafik / 09/02/2008
dot icon07/11/2007
New director appointed
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon21/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon08/05/2007
Annual return made up to 20/04/07
dot icon08/05/2007
Director resigned
dot icon29/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New secretary appointed
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director's particulars changed
dot icon07/01/2007
Director's particulars changed
dot icon01/01/2007
Director resigned
dot icon06/09/2006
Secretary resigned;director resigned
dot icon17/07/2006
New director appointed
dot icon12/06/2006
Annual return made up to 20/04/06
dot icon12/06/2006
New director appointed
dot icon08/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Registered office changed on 07/06/06 from: 22A hanbury street london E1 6QR
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon03/04/2006
Secretary resigned
dot icon02/04/2006
New secretary appointed
dot icon21/03/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon20/06/2005
Director resigned
dot icon26/04/2005
Annual return made up to 20/04/05
dot icon26/04/2005
Secretary's particulars changed
dot icon06/04/2005
New director appointed
dot icon29/11/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Charles Paul Murray
Director
25/04/2006 - Present
25
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/04/2004 - 21/04/2004
12863
Gardner, Malcolm Thomas
Director
25/04/2006 - 26/09/2014
3
Sanford, Christopher Benjamin, Dr
Director
09/04/2013 - 29/10/2015
5
FORM 10 DIRECTORS FD LTD
Nominee Director
19/04/2004 - 21/04/2004
12878

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE DOOR OF HOPE LTD

THE DOOR OF HOPE LTD is an(a) Dissolved company incorporated on 19/04/2004 with the registered office located at 5 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE DOOR OF HOPE LTD?

toggle

THE DOOR OF HOPE LTD is currently Dissolved. It was registered on 19/04/2004 and dissolved on 05/09/2016.

Where is THE DOOR OF HOPE LTD located?

toggle

THE DOOR OF HOPE LTD is registered at 5 St Georges Mews, 43 Westminster Bridge Road, London SE1 7JB.

What does THE DOOR OF HOPE LTD do?

toggle

THE DOOR OF HOPE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE DOOR OF HOPE LTD?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.