Company NameFirst Choice Office Furniture Limited
Company StatusDissolved
Company Number03867614
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Peter Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown 52 Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Secretary NameMrs Dawn Rosemary Marsh
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSandown 52 Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Website1stchoiceofficefurniture.co.uk

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Christopher Peter Marsh
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 November 2008Return made up to 28/10/08; full list of members (3 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Director's change of particulars / christopher marsh / 28/10/2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from unit G5 lea valley business centre 1 hawley road edmonton london N18 3SB (1 page)
17 November 2008Secretary's change of particulars / dawn marsh / 28/10/2008 (1 page)
12 March 2008Return made up to 28/10/07; no change of members (6 pages)
11 March 2008Registered office changed on 11/03/2008 from c/o martin thomas & co 5 hilltop road kings langley hertfordshire WD4 8NS (1 page)
11 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 April 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 28/10/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 28/10/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 December 2003Return made up to 28/10/03; full list of members (6 pages)
15 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
7 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2001Return made up to 28/10/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
22 November 2000Registered office changed on 22/11/00 from: unit F24 skillion centre, lea valley trading, london N18 3BP (1 page)
15 November 2000Return made up to 28/10/00; full list of members (6 pages)
19 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 norbury avenue watford hertfordshire WD1 1PX (1 page)
11 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 October 1999Incorporation (16 pages)