UKBizDB.co.uk

DOSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
189, Riverside Close, Clapton, London, E5 9SU

Director19 October 2008Active
Flat 2, 156 Amhurst Road, London, E8 2AZ

Director17 January 2008Active
Flat 2, 156 Amhurst Road, London, E8 2AZ

Secretary17 January 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary17 January 2008Active
Flat 2, 156 Amhurst Road, London, E8 2AZ

Director17 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-16Address

Change registered office address company with date old address new address.

Download
2018-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-13Resolution

Resolution.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Officers

Termination secretary company with name termination date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.