Company NameComputer Choice Limited
DirectorsDeborah Lewis and Steve Lewis
Company StatusDissolved
Company Number02536743
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDeborah Lewis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address49 Bowes Road
Walton On Thames
Surrey
KT12 3HU
Director NameSteve Lewis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Correspondence Address49 Bowes Road
Walton On Thames
Surrey
KT12 3HU
Secretary NameDeborah Lewis
NationalityBritish
StatusCurrent
Appointed04 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address49 Bowes Road
Walton On Thames
Surrey
KT12 3HU

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,054
Cash£256
Current Liabilities£934,638

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 August 2002Dissolved (1 page)
31 May 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Statement of affairs (10 pages)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Registered office changed on 22/02/99 from: 49 bowes road walton on thames surrey KT12 3HU (1 page)
8 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 September 1997Return made up to 28/08/97; no change of members (4 pages)
12 September 1996Registered office changed on 12/09/96 from: 49 bowes road walton on thames surrey KT12 3HU (1 page)
10 September 1996Return made up to 28/08/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1996Registered office changed on 10/09/96 from: 49 bowes road walton on thames surrey KT12 3HU (1 page)
2 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
19 September 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)