Company NameChoice Accountancy Group Limited
Company StatusDissolved
Company Number02975527
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date23 July 1996 (27 years, 9 months ago)
Previous NameHighfleet Limited

Directors

Director NameKelvin Charles Trott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 23 July 1996)
RoleCompany Director
Correspondence Address4 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameRichard William Hollands
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 24 July 1995)
RoleSecretary
Correspondence Address4 The Old Walled Garden
Coreys Mill Lane Whitney Wood
Stevenage
Hertfordshire
SG1 4TN
Secretary NameRichard William Hollands
NationalityBritish
StatusResigned
Appointed24 October 1994(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 24 July 1995)
RoleSecretary
Correspondence Address4 The Old Walled Garden
Coreys Mill Lane Whitney Wood
Stevenage
Hertfordshire
SG1 4TN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House
146 Bishopsgate
London
EC2M 4JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)
31 October 1995Secretary resigned;director resigned (2 pages)
30 March 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
23 March 1995Company name changed highfleet LIMITED\certificate issued on 24/03/95 (4 pages)