Company NameChoice Data Management Limited
Company StatusDissolved
Company Number03232280
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 20 January 2009)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address255 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NamePhilippe Di Meglio
NationalityBritish
StatusClosed
Appointed27 September 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address62 Victoria Wharf
Narrow Street
London
E14 8DD
Secretary NameMary Gallagher
NationalityBritish
StatusResigned
Appointed08 August 1996(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1997)
RoleHousewife
Correspondence Address9 Hillcrest
Strabane
County Tyrone
BT82 8LB
Northern Ireland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 3 Sailmakers House
136 Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Application for striking-off (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2006Registered office changed on 04/10/06 from: 255 berglen court 7 branch road london E14 7JZ (1 page)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2003Return made up to 31/07/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 January 2001Registered office changed on 22/01/01 from: 62 victoria wharf narrow street london E14 8DD (1 page)
5 September 2000Return made up to 31/07/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
28 September 1998Ad 01/08/98--------- £ si 9@1=9 £ ic 10/19 (2 pages)
25 September 1998Full accounts made up to 31 July 1998 (11 pages)
16 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/98
(6 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996New secretary appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
31 July 1996Incorporation (17 pages)