Company NameChoices Jewellery Limited
Company StatusDissolved
Company Number03079355
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Seng Lai Lau
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address94 Hale Drive
Mill Hill
London
NW7 3ED
Secretary NameCatherine Lau
NationalityFrench
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address94 Hale Drive
Mill Hill
London
NW7 3ED
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 9 Space Business Park
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
11 April 2008Amended accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Return made up to 13/07/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 8 d'arblay street london (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 13/07/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 13/07/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Return made up to 13/07/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 13/07/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 13/07/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 October 1997Return made up to 13/07/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Registered office changed on 10/01/96 from: 94 hale drive mill hill london NW7 3ED (1 page)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Ad 02/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1995Incorporation (13 pages)