Company NameChosen Generation Services
Company StatusDissolved
Company Number04171056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameAkintunde Ayodele Alabi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleIT Consultant
Correspondence Address94 Twyford Road
Harrow
Middlesex
HA2 0SL
Director NameBisi Bamidele Alabi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleChildcare Consultant
Correspondence Address94 Twyford Road
Harrow
Middlesex
HA2 0SL
Secretary NameBisi Bamidele Alabi
NationalityNigerian
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleChildcare Consultant
Correspondence Address94 Twyford Road
Harrow
Middlesex
HA2 0SL
Director NameFadeke Olubunmi Abbey Afilaka
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleComputer Analyst
Correspondence Address44 Maplefield
Park Street
St Albans
Hertfordshire
AL2 2BG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address94 Twyford Road
Harrow
Middlesex
HA2 0SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
24 February 2004Annual return made up to 01/03/04 (2 pages)
31 March 2003Annual return made up to 01/03/03 (4 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Director resigned (1 page)
26 February 2002Annual return made up to 01/03/02 (4 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed;new director appointed (4 pages)
15 March 2001New director appointed (4 pages)
1 March 2001Incorporation (30 pages)