Company NameFirst Choice Mags Limited
Company StatusDissolved
Company Number04180000
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 10 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 NameRoy Doorgachurn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fendall Road
Epsom
Surrey
KT19 9NZ
Secretary NameMr Jagdish Doorgachurn
StatusClosed
Appointed25 February 2009(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address192 Middleton Road
Morden
Surrey
SM4 6RW
Secretary NameLouise Tayler
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Fendall Road
Epsom
Surrey
KT19 9NZ
Director NameLouise Tayler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2009)
RoleSecretary
Correspondence Address36 Fendall Road
Epsom
Surrey
KT19 9NZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.sportinglife.com
Telephone01271 929003
Telephone regionBarnstaple

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

2 at £1Mr R. Doorgachurn
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,364
Cash£28
Current Liabilities£97,409

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 April 2001Delivered on: 24 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Registered office address changed from Second Floor 61 Old Street London EC2V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Second Floor 61 Old Street London EC2V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 8 May 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Roy Doorgachurn on 15 March 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 April 2009Secretary appointed mr jagdish doorgachurn (1 page)
24 February 2009Appointment terminated director louise tayler (1 page)
24 February 2009Appointment terminated secretary louise tayler (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 March 2007Location of debenture register (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 March 2006Location of debenture register (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 15/03/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 15/03/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
15 March 2001Incorporation (15 pages)