Company NameChoice Telecommunications Limited
Company StatusDissolved
Company Number02920146
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameLes Folies D'Amour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSpencer Austin Bourne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressNoel House
Les Ruisseaux
St Brelade
Channel Islands
JE3 8DD
Secretary NameLeila Ruby Bourne
NationalityBritish
StatusClosed
Appointed27 June 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address2 Beaminster Gardens
Barkingside
Ilford
Essex
IG6 2BN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Return made up to 18/04/03; no change of members (4 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2001Return made up to 18/04/01; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Return made up to 18/04/99; no change of members (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 18/04/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 October 1997Return made up to 18/04/97; no change of members (5 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)