Company NameChoice Style Limited
Company StatusDissolved
Company Number02543147
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJeet Singh Mann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 19 September 2006)
RoleBusinessman
Correspondence Address25 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LL
Secretary NameJoginder Kaur
NationalityBritish
StatusClosed
Appointed06 September 1996(5 years, 11 months after company formation)
Appointment Duration10 years (closed 19 September 2006)
RoleSecretary
Correspondence Address25 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LL
Secretary NameMohammed Shoaib Osmani
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address3a Lancaster Road
Southall
Middlesex
UB1 1NP

Location

Registered Address126 Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£227,713
Gross Profit£68,746
Net Worth£17,981
Cash£2,554
Current Liabilities£85,776

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2004Return made up to 24/09/04; full list of members (6 pages)
25 September 2003Return made up to 24/09/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 30 June 2001 (12 pages)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
4 October 2001Return made up to 24/09/01; full list of members (6 pages)
15 May 2001Full accounts made up to 30 June 1999 (11 pages)
23 October 2000Return made up to 24/09/00; full list of members (6 pages)
7 January 2000Return made up to 24/09/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
15 February 1999Full accounts made up to 30 June 1997 (10 pages)
11 December 1998Return made up to 24/09/98; no change of members (4 pages)
20 November 1997Return made up to 24/09/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
11 June 1997Accounts for a small company made up to 30 June 1995 (6 pages)
11 March 1997Amended accounts made up to 30 June 1994 (4 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 1995Return made up to 24/09/95; no change of members (6 pages)