Liquidation
Company Information for DOSE LIMITED
C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
06475736
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOSE LIMITED | |
Legal Registered Office | |
C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in EC1A | |
Company Number | 06475736 | |
---|---|---|
Company ID Number | 06475736 | |
Date formed | 2008-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-05 10:19:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOSE 'EM UP PRODUCTIONS | 3050 south lipan st. lot #13 Englewood CO 80110 | Delinquent | Company formed on the 2018-08-23 | |
DOSE & DRIP L.L.C. | 6202 TRACY RD DALLAS TX 75241 | Active | Company formed on the 2023-10-13 | |
DOSE 92 LTD | FLAT 13 CLARK HOUSE 1023 HIGH ROAD ROMFORD RM6 4AU | Active | Company formed on the 2022-10-24 | |
DOSE A DAY PTY LTD | Active | Company formed on the 2014-08-14 | ||
Dose Accountancy Corp. | 8954 Rio San Diego Drive Ste 600 San Diego CA 92108 | SOS/FTB Suspended | Company formed on the 2002-12-24 | |
DOSE AI LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-08-14 | |
DOSE ALERT CORPORATION | New Jersey | Unknown | ||
DOSE ALTRINCHAM LIMITED | PARKHILL STUDIO WALTON ROAD WETHERBY LS22 5DZ | Active | Company formed on the 2024-02-11 | |
Dose Anesthesia Inc. | 101 N Brand Blvd 11th Fl Glendale CA 91203 | Dissolved | Company formed on the 2014-05-14 | |
DOSE ANIMAL INC | Arkansas | Revoked | ||
Dose Apparel Co. | 1123 Monroe St. Denver CO 80206 | Delinquent | Company formed on the 2015-03-20 | |
DOSE APPAREL LTD | 86-90 Paul Street London ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2021-01-20 | |
DOSE APPAREL LLC | 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 | Active | Company formed on the 2022-11-26 | |
DOSE APPARELS LTD | 81 BETHCAR STREET EBBW VALE NP23 6HN | Active | Company formed on the 2024-02-10 | |
DOSE AS | P.A. Heuchsgate 13 KRAGERĂ 3770 | Active | Company formed on the 2006-08-07 | |
DOSE BAND LC | Arkansas | Unknown | ||
Dose Beauty Bar LLC | 6565 W Jewell Ave Ste 4A Lakewood CO 80232 | Good Standing | Company formed on the 2021-01-25 | |
DOSE BEVERAGE CORPORATION | 5004 E. FOWLER AVENUE TAMPA FL 33617 | Inactive | Company formed on the 2012-03-15 | |
DOSE BEVERAGE INCORPORATED | New Jersey | Unknown | ||
Dose Biosystems Inc. | 661 University Avenue Suite 1300 Toronto Ontario M5G 0B7 | Dissolved | Company formed on the 2020-04-16 |
Officer | Role | Date Appointed |
---|---|---|
ARTAN GJOTA |
||
JAMES MURRAY ASHTON PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JANE COOPER |
Director | ||
HELEN JANE COOPER |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELJIM LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 70 Long Lane London EC1A 9EJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Helen Jane Cooper on 2016-04-01 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JANE COOPER | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
SH01 | 21/01/13 STATEMENT OF CAPITAL GBP 140 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 140 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 69 LONG LANE CITY OF LONDON LONDON EC1A 9EJ | |
AR01 | 17/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE COOPER / 31/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY ASHTON PHILLIPS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTAN GJOTA / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE COOPER / 01/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FLAT 2 156 AMHURST ROAD LONDON E8 2AZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/01/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED ARTAN GJOTA | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-02 |
Resolutions for Winding-up | 2018-03-02 |
Meetings o | 2018-02-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NABRU HOLDINGS ESTABLISHMENT | |
RENT DEPOSIT DEED | Outstanding | NABRU HOLDINGS ESTABLISHMENT |
Creditors Due Within One Year | 2012-07-01 | £ 62,934 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 50,871 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOSE LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 4,343 |
Cash Bank In Hand | 2011-07-01 | £ 1,768 |
Current Assets | 2012-07-01 | £ 30,907 |
Current Assets | 2011-07-01 | £ 12,993 |
Debtors | 2012-07-01 | £ 26,564 |
Debtors | 2011-07-01 | £ 11,225 |
Fixed Assets | 2012-07-01 | £ 22,836 |
Fixed Assets | 2011-07-01 | £ 18,250 |
Shareholder Funds | 2012-07-01 | £ 9,191 |
Shareholder Funds | 2011-07-01 | £ 19,628 |
Tangible Fixed Assets | 2012-07-01 | £ 22,836 |
Tangible Fixed Assets | 2011-07-01 | £ 18,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as DOSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DOSE LIMITED | Event Date | 2018-03-01 |
Liquidator's name and address: Alex Dunton of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH : Further information about this case is available from Alex Dunton at the offices of Greenfield Recovery Limited on 0121 201 1720 or at a.d@greenfieldrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOSE LIMITED | Event Date | 2018-03-01 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 01/03/2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Alex Dunton of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Alex Dunton (IP number 13810 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Date of Appointment: 1 March 2018 . Further information about this case is available from Alex Dunton at the offices of Greenfield Recovery Limited on 0121 201 1720 or at a.d@greenfieldrecovery.co.uk. James Phillips , Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | DOSE LIMITED | Event Date | 2018-02-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |