This company is commonly known as Dose Limited. The company was founded 16 years ago and was given the registration number 06475736. The firm's registered office is in BIRMINGHAM. You can find them at C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | DOSE LIMITED |
---|---|---|
Company Number | : | 06475736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
189, Riverside Close, Clapton, London, E5 9SU | Director | 19 October 2008 | Active |
Flat 2, 156 Amhurst Road, London, E8 2AZ | Director | 17 January 2008 | Active |
Flat 2, 156 Amhurst Road, London, E8 2AZ | Secretary | 17 January 2008 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 17 January 2008 | Active |
Flat 2, 156 Amhurst Road, London, E8 2AZ | Director | 17 January 2008 | Active |
Mr James Murray Ashton Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Flat 2, 156 Amhurst Road, London, England, E8 2AZ |
Nature of control | : |
|
Artan Gjota | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Albanian |
Country of residence | : | England |
Address | : | 198, Riverside Close, London, England, E5 9SU |
Nature of control | : |
|
Helen Jane Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Flat 2, 156 Amhurst Road, London, England, E8 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Officers | Termination secretary company with name termination date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.