Company NameChoicelife Limited
Company StatusDissolved
Company Number02129807
CategoryPrivate Limited Company
Incorporation Date8 May 1987(37 years ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameJetlife Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAllargo Holdings Limited (Corporation)
StatusClosed
Appointed03 June 2003(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 07 July 2009)
Correspondence AddressThessaloniki Str
Nicolaou Pentadromos Ctr 5th Floor
Limassol
3025
Foreign
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 November 2004(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 07 July 2009)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NamePeter Graham Woodward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2001)
RoleCompany Director
Correspondence AddressChurch House
High Street Brenchley
Tonbridge
Kent
TN12 7NJ
Director NameMr Michael Prior
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mallands
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Director NameIan John Morrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2003)
RoleManaging Director
Correspondence Address2 Sunnyside
Vicarage Road Yalding
Maidstone
Kent
ME18 6DU
Director NameAllan Fyfe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 November 2004)
RoleUk/Overseas Contracts Director
Correspondence AddressArdenrun-Shaw Garston Park
Burwash
Etchingham
East Sussex
TN19 7EZ
Secretary NamePeter Graham Woodward
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressChurch House
High Street Brenchley
Tonbridge
Kent
TN12 7NJ
Director NameGillian Kathleen Harvey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2000)
RoleProduct Director
Correspondence Address4 Cedar Court
Portsmouth Road
Cobham
Surrey
KT11 1HR
Director NameSally Anne Blundell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1999)
RoleFinance Director
Correspondence Address7 Rosewood
Wilmington
Dartford
DA2 7NA
Secretary NameSally Anne Blundell
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1999)
RoleFinance Director
Correspondence Address7 Rosewood
Wilmington
Dartford
DA2 7NA
Director NameMr Christopher Peal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Saint Lukes Avenue
Maidstone
Kent
ME14 5AN
Secretary NameMr Christopher Peal
NationalityBritish
StatusResigned
Appointed11 October 1999(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Saint Lukes Avenue
Maidstone
Kent
ME14 5AN
Director NameGary Grieve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2003)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees 56 Cambridge Road
Wimpole
Royston
Hertfordshire
SG8 5QE
Secretary NameIan John Morrison
NationalityBritish
StatusResigned
Appointed27 October 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address2 Sunnyside
Vicarage Road Yalding
Maidstone
Kent
ME18 6DU
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 2003(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2005)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Director NameMr Theodore Demetriou
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2005)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbotshall Avenue
London
N14 7JU
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£698,645
Cash£5,248
Current Liabilities£793,249

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2008Return made up to 20/02/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 100 wigmore street london W1B 3RJ (1 page)
2 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
22 November 2006Return made up to 20/02/06; full list of members (2 pages)
24 October 2005Director resigned (1 page)
21 October 2005Company name changed jetlife LIMITED\certificate issued on 21/10/05 (2 pages)
23 September 2005Director resigned (1 page)
2 June 2005Return made up to 20/02/05; full list of members (3 pages)
30 March 2005Full accounts made up to 31 October 2004 (14 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 4 33 swanley centre swanley kent BR8 7TL (1 page)
23 December 2004Director resigned (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
27 July 2004Return made up to 20/02/04; full list of members; amend (7 pages)
19 July 2004Full accounts made up to 31 December 2003 (18 pages)
29 June 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
17 February 2004Return made up to 20/02/04; full list of members (9 pages)
7 September 2003Secretary resigned (1 page)
21 August 2003Full accounts made up to 31 October 2002 (21 pages)
1 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
1 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
30 April 2003Full accounts made up to 31 October 2001 (16 pages)
11 April 2003Return made up to 20/02/03; full list of members (9 pages)
26 March 2003Director resigned (1 page)
24 July 2002Particulars of mortgage/charge (5 pages)
5 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2002New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Director resigned (1 page)
9 March 2001Full accounts made up to 31 October 2000 (16 pages)
9 March 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(10 pages)
1 September 2000Full accounts made up to 31 October 1999 (16 pages)
27 April 2000New director appointed (2 pages)
28 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Particulars of mortgage/charge (5 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
4 March 1999Full accounts made up to 31 October 1998 (17 pages)
4 March 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
1 April 1998Full accounts made up to 31 October 1997 (17 pages)
25 March 1998Return made up to 09/03/98; full list of members (8 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998£ ic 433700/257700 31/10/97 £ sr [email protected]=176000 (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Full accounts made up to 31 October 1996 (18 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
13 March 1997Return made up to 09/03/97; full list of members (7 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Memorandum and Articles of Association (9 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1996Full accounts made up to 31 October 1995 (17 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
6 July 1995Particulars of mortgage/charge (6 pages)
30 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Full accounts made up to 31 October 1994 (17 pages)
16 March 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1993Full accounts made up to 31 October 1992 (18 pages)
15 March 1993Return made up to 09/03/93; full list of members (5 pages)
18 March 1992Return made up to 09/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 March 1992Ad 31/01/92--------- £ si 176000@1=176000 £ ic 257700/433700 (2 pages)
21 January 1992Nc inc already adjusted 09/12/91 (1 page)
21 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1992Ad 09/12/91--------- £ si 231930@1=231930 £ ic 25770/257700 (2 pages)
5 April 1991Return made up to 09/03/91; no change of members (7 pages)
2 August 1990Return made up to 09/03/90; full list of members (4 pages)
8 June 1989Return made up to 17/05/89; full list of members (5 pages)
26 June 1987Allotment of shares (2 pages)
8 May 1987Incorporation (17 pages)
5 May 1987Certificate of incorporation (1 page)