Company NameDancechoice Limited
DirectorMichael O'Shea
Company StatusDissolved
Company Number02835179
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Directors

Director NameMichael O'Shea
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address555 East Main Street
Chester
New Jersey
Channel
Secretary NameMr William Ramsay Morrison King
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleAssistant Company Secretary
Country of ResidenceScotland
Correspondence AddressAnnandale 1 Hillcrest Road
Dundee
Tayside
DD2 1JJ
Scotland
Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 1994)
RoleAccountant Co Director
Correspondence Address36 Wimpole Street
London
W1M 7AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWigmore Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1995)
Correspondence AddressFirst Floor
96 Baker Street
London
W1U 6TJ

Location

Registered AddressCorniche Distribution Ltd
272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 1996Dissolved (1 page)
31 May 1995Court order notice of winding up (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)