London
W2 1EP
Secretary Name | Dinah Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 28 February 2018) |
Role | Company Director |
Correspondence Address | 24 Conduit Place London W2 1EP |
Secretary Name | Henry John Francis Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Sunnybank House Great Milton Oxford OX4 7NJ |
Secretary Name | Mr Roger Geoffrey Barrs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballakewin Olde Farm Silverdale Ballasalla Isle Of Man IM9 3ET |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 01264 730733 |
---|---|
Telephone region | Andover |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
700 at £1 | Harry John Marriott 35.00% Ordinary |
---|---|
500 at £1 | Henry Pitman 25.00% Ordinary |
500 at £1 | Nicholas Wright 25.00% Ordinary |
300 at £1 | Francis Marriott 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,044 |
Cash | £26,195 |
Current Liabilities | £602,637 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
28 November 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
6 January 2017 | Registered office address changed from 1a Gregory Place London W8 4NG England to 24 Conduit Place London W2 1EP on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 1a Gregory Place London W8 4NG England to 24 Conduit Place London W2 1EP on 6 January 2017 (2 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (2 pages) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Appointment of a voluntary liquidator (2 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Declaration of solvency (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Previous accounting period extended from 5 April 2016 to 31 July 2016 (1 page) |
5 August 2016 | Previous accounting period extended from 5 April 2016 to 31 July 2016 (1 page) |
9 March 2016 | Director's details changed for Henry John Marriott on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Dinah Marriott on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Henry John Marriott on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from The Estate Office Tangley Hampshire SP11 0SH to 1a Gregory Place London W8 4NG on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from The Estate Office Tangley Hampshire SP11 0SH to 1a Gregory Place London W8 4NG on 9 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Dinah Marriott on 9 March 2016 (1 page) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Henry John Marriott on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Henry John Marriott on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Henry John Marriott on 5 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
13 February 2009 | Secretary's change of particulars / dinah marriott / 13/02/2009 (1 page) |
13 February 2009 | Secretary's change of particulars / dinah marriott / 13/02/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 February 2008 | Director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members
|
17 February 2005 | Return made up to 10/02/05; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: chute lodge farmhouse chute forest andover hampshire SP11 9DQ (1 page) |
11 November 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: chute lodge farmhouse chute forest andover hampshire SP11 9DQ (1 page) |
11 November 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
4 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
1 August 2002 | Return made up to 10/02/02; full list of members
|
1 August 2002 | Return made up to 10/02/02; full list of members
|
1 August 2002 | Ad 06/04/01--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages) |
1 August 2002 | Ad 06/04/01--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | £ nc 1000/100000 06/04/01 (1 page) |
29 June 2002 | £ nc 1000/100000 06/04/01 (1 page) |
29 June 2002 | Resolutions
|
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 November 2001 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
12 July 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 July 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
8 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
8 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
10 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounting reference date extended from 28/02/99 to 05/04/99 (1 page) |
11 June 1998 | Accounting reference date extended from 28/02/99 to 05/04/99 (1 page) |
26 February 1998 | Company name changed boldchoice LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed boldchoice LIMITED\certificate issued on 27/02/98 (2 pages) |
10 February 1998 | Incorporation (15 pages) |
10 February 1998 | Incorporation (15 pages) |