Company NameChoice Solutions (UK) Limited
Company StatusDissolved
Company Number04037870
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKallakurchi Venkoba Rao Jagannath
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressB 404, Green Terrace Apartments
Kondapur, Hyderabad
Andhra Pradesh -
500032
Foreign
Secretary NameBhanu Prakash
NationalityIndian
StatusClosed
Appointed12 March 2004(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1000 at £1Choice Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,142

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (2 pages)
20 March 2015Application to strike the company off the register (2 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Secretary's details changed for Bhanu Prakash on 18 October 2013 (1 page)
21 July 2014Secretary's details changed for Bhanu Prakash on 18 October 2013 (1 page)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
19 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 August 2011Director's details changed for Kallakurchi Venkoba Rao Jagannath on 19 July 2011 (2 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Kallakurchi Venkoba Rao Jagannath on 19 July 2011 (2 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
25 August 2009Return made up to 20/07/09; full list of members (5 pages)
25 August 2009Return made up to 20/07/09; full list of members (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 20/07/08; full list of members (5 pages)
11 December 2008Return made up to 20/07/08; full list of members (5 pages)
22 December 2007Return made up to 20/07/07; no change of members (6 pages)
22 December 2007Return made up to 20/07/07; no change of members (6 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 20/07/06; full list of members (6 pages)
16 August 2006Return made up to 20/07/06; full list of members (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 20/07/05; full list of members (6 pages)
27 January 2006Return made up to 20/07/05; full list of members (6 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 March 2005Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
24 November 2003Accounts made up to 31 March 2003 (10 pages)
24 November 2003Accounts made up to 31 March 2003 (10 pages)
21 July 2003Return made up to 20/07/03; full list of members (6 pages)
21 July 2003Return made up to 20/07/03; full list of members (6 pages)
20 July 2003Secretary's particulars changed (1 page)
20 July 2003Secretary's particulars changed (1 page)
16 January 2003Accounts made up to 31 March 2002 (9 pages)
16 January 2003Accounts made up to 31 March 2002 (9 pages)
24 July 2002Return made up to 20/07/02; full list of members (6 pages)
24 July 2002Return made up to 20/07/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: castle house 25 castlereagh street, london W1H 5YR (1 page)
29 May 2002Registered office changed on 29/05/02 from: castle house 25 castlereagh street, london W1H 5YR (1 page)
18 March 2002Accounts made up to 31 March 2001 (9 pages)
18 March 2002Accounts made up to 31 March 2001 (9 pages)
28 July 2001Secretary's particulars changed (1 page)
28 July 2001Return made up to 20/07/01; full list of members (5 pages)
28 July 2001Return made up to 20/07/01; full list of members (5 pages)
28 July 2001Secretary's particulars changed (1 page)
15 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 August 2000Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 August 2000Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (17 pages)
20 July 2000Incorporation (17 pages)