Company NameChoices Independent Living And Community Support Service
Company StatusDissolved
Company Number03071553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBarbara Eagle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 12 March 2013)
RoleVolenteer Worker
Correspondence AddressFlat 3
82a Telford Avenue
London
SW2 4XG
Director NameJudy Wilkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address23 Sisolu Place
Brixton
London
Sw9 7n7
Secretary NameMr John Reading
NationalityBritish
StatusClosed
Appointed17 April 2006(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMamounia
Aldershot Road
Pirbright
Surrey
Gu24 Odj
Director NameBolaji Solanke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 12 March 2013)
RoleStudent
Correspondence Address31 Falcorner Court
London
Tottenham
N15 3HP
Director NameMiss Susan Mary Storrar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 12 March 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address47 The Drive
London
E17 3DF
Director NameSheila Sharpe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleVoluntary Worker
Correspondence Address17 Ebbisham Drive
Lawn Lane Vauxhall
London
SW8 1UB
Secretary NameRichard Davy
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Saint Johns Road
Saxmundham
Suffolk
IP17 1BE
Secretary NameRichard Conway Leaman
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCommunity Development Worker
Correspondence AddressFlat 2,5 Giles Court
Dane Road
London
W13 9AQ
Director NameJill Sparrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address9 Dykes Court
Barstow Crescent Palace Road
London
SW2 3NZ
Director NameDoreen Theobald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address1 Caldecot Road
Camberwell
London
SE5 9RL

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved following liquidation (1 page)
12 March 2013Final Gazette dissolved following liquidation (1 page)
12 December 2012Liquidators' statement of receipts and payments to 28 November 2012 (5 pages)
12 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2012Liquidators' statement of receipts and payments to 28 November 2012 (5 pages)
12 December 2012Liquidators statement of receipts and payments to 28 November 2012 (5 pages)
12 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2012Liquidators statement of receipts and payments to 13 September 2012 (5 pages)
26 September 2012Liquidators' statement of receipts and payments to 13 September 2012 (5 pages)
26 September 2012Liquidators' statement of receipts and payments to 13 September 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 13 September 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 13 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments (6 pages)
23 April 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments (6 pages)
23 April 2010Liquidators' statement of receipts and payments (6 pages)
23 April 2010Liquidators' statement of receipts and payments (6 pages)
23 April 2010Liquidators statement of receipts and payments (6 pages)
23 April 2010Liquidators' statement of receipts and payments (6 pages)
23 April 2010Liquidators' statement of receipts and payments to 13 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 13 March 2010 (5 pages)
13 November 2009Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 13 November 2009 (2 pages)
21 October 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 13 March 2009 (8 pages)
5 May 2009Liquidators' statement of receipts and payments to 13 March 2009 (8 pages)
5 May 2009Liquidators statement of receipts and payments to 13 March 2009 (8 pages)
8 October 2008Liquidators statement of receipts and payments to 13 September 2008 (7 pages)
8 October 2008Liquidators' statement of receipts and payments to 13 September 2008 (7 pages)
8 October 2008Liquidators' statement of receipts and payments to 13 September 2008 (7 pages)
14 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 September 2007Administrator's progress report (16 pages)
14 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 September 2007Administrator's progress report (16 pages)
11 July 2007Statement of affairs (29 pages)
11 July 2007Statement of affairs (29 pages)
14 June 2007Administrator's progress report (14 pages)
14 June 2007Administrator's progress report (14 pages)
30 January 2007Registered office changed on 30/01/07 from: unit 4 the co-op 11 mowll street london SW9 6BE (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit 4 the co-op 11 mowll street london SW9 6BE (1 page)
29 January 2007Amended certificate of constitution of creditors' committee (1 page)
29 January 2007Amended certificate of constitution of creditors' committee (1 page)
26 January 2007Result of meeting of creditors (30 pages)
26 January 2007Result of meeting of creditors (30 pages)
8 January 2007Statement of administrator's proposal (29 pages)
8 January 2007Statement of administrator's proposal (29 pages)
21 November 2006Appointment of an administrator (1 page)
21 November 2006Appointment of an administrator (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
18 July 2006Annual return made up to 22/06/06 (4 pages)
18 July 2006Annual return made up to 22/06/06 (4 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
8 July 2005Annual return made up to 22/06/05 (4 pages)
8 July 2005Annual return made up to 22/06/05 (4 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 August 2004Annual return made up to 22/06/04 (4 pages)
24 August 2004Annual return made up to 22/06/04 (4 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
19 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 July 2003Annual return made up to 22/06/03 (4 pages)
19 July 2003Annual return made up to 22/06/03
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Annual return made up to 22/06/02 (4 pages)
21 August 2002Annual return made up to 22/06/02 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001Annual return made up to 22/06/01 (3 pages)
23 July 2001Annual return made up to 22/06/01 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Annual return made up to 22/06/00 (4 pages)
2 August 2000Annual return made up to 22/06/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
23 July 1999Annual return made up to 22/06/99 (4 pages)
23 July 1999Annual return made up to 22/06/99 (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Annual return made up to 22/06/98 (4 pages)
22 July 1998Annual return made up to 22/06/98 (4 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
31 July 1996Annual return made up to 22/06/96
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1996Annual return made up to 22/06/96 (4 pages)
15 August 1995Accounting reference date notified as 31/03 (1 page)
15 August 1995Accounting reference date notified as 31/03 (1 page)
1 August 1995New director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: unit 2 11 mowll street london SW9 6BG (1 page)
1 August 1995Registered office changed on 01/08/95 from: unit 2 11 mowll street london SW9 6BG (1 page)
22 June 1995Incorporation (54 pages)