Company NameChoicegroup (UK) Ltd.
Company StatusDissolved
Company Number03469291
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameInternational Business Media Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Peschkoff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
2 Rainbow Quay
London
SE16 7UF
Director NameAnastasia Kourovskaia
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed04 January 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address1/2 Rainbow Quay
London
SE16 7UF
Secretary NameAlexander Peschkoff
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressFlat 1
2 Rainbow Quay
London
SE16 7UF

Location

Registered Address29th Floor Canary Wharf
1 Canada Square London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Application for striking-off (1 page)
18 December 2003Total exemption small company accounts made up to 30 March 2003 (1 page)
18 December 2003Return made up to 17/11/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 March 2002 (1 page)
27 November 2002Return made up to 17/11/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 30 March 2001 (1 page)
29 January 2002Return made up to 17/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 March 2000 (1 page)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
25 February 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
4 November 1999Accounts for a small company made up to 30 March 1999 (3 pages)
15 April 1999Return made up to 17/11/98; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
17 November 1998Company name changed international business media LTD\certificate issued on 18/11/98 (2 pages)
8 June 1998Company name changed medici international LTD\certificate issued on 09/06/98 (2 pages)