Company NameThrough The Door Promotions Limited
Company StatusDissolved
Company Number07825477
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Georgia Knight
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Secretary NameMiss Sophie Elsaalabi
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1.16 81 Rivington Street
Shoreditch
London
EC2A 3AY

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £0.1Georgia Knight
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (7 pages)
23 December 2013Application to strike the company off the register (7 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Registered office address changed from 1.04 81 Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 1.04 81 Rivington Street Shoreditch London EC2A 3AY United Kingdom on 27 August 2013 (1 page)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Miss Georgia Knight on 27 October 2012 (2 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Miss Georgia Knight on 27 October 2012 (2 pages)
30 March 2012Registered office address changed from 1.16 81 Rivington Street Shoreditch London EC2A 3AY England on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 1.16 81 Rivington Street Shoreditch London EC2A 3AY England on 30 March 2012 (1 page)
21 February 2012Termination of appointment of Sophie Elsaalabi as a secretary (1 page)
21 February 2012Termination of appointment of Sophie Elsaalabi as a secretary (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)