Company NameChurchgate (U.K.) Ltd
Company StatusDissolved
Company Number03563910
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NamesChoicecare (UK) Limited and Dragon Properties & Leisure Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAmeet Kotecha
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(1 day after company formation)
Appointment Duration3 years, 9 months (closed 26 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cookham Dene Close
Chislehurst
Kent
BR7 5QW
Secretary NameMrs Ranjan Madhusudan Kotecha
NationalityBritish
StatusClosed
Appointed15 May 1998(1 day after company formation)
Appointment Duration3 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cookham Dene Close
Chislehurst
Kent
BR7 5QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKlaco House
28-30 Saint Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,519
Cash£7,181
Current Liabilities£1,662

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
27 September 2001Application for striking-off (1 page)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Registered office changed on 08/12/00 from: churchgate house,118 main road sidcup kent DA14 6NG (1 page)
12 July 2000Registered office changed on 12/07/00 from: lubbock house 3 cookham dene close chislehurst kent BR7 5QW (1 page)
15 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Registered office changed on 29/03/99 from: 3 cookhamdene close chislehurst kent BR7 5QW (1 page)
29 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 March 1999Company name changed dragon properties & leisure LTD.\certificate issued on 15/03/99 (2 pages)
11 February 1999Company name changed choicecare (uk) LIMITED\certificate issued on 12/02/99 (2 pages)
1 July 1998Company name changed alston consultancy LIMITED\certificate issued on 02/07/98 (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 May 1998New secretary appointed (2 pages)
14 May 1998Incorporation (14 pages)