Company Name1st Choice Properties (Sales) Limited
Company StatusDissolved
Company Number04216635
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameValerie Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleLetting Agency
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Motts Green
Little Hallingbury
Hertfordshire
CM22 7RN
Director NameShane Stoneman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address1b Blagrove Road
London
W10 5TQ
Secretary NameValerie Bennett
NationalityIrish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleLetting Agency
Country of ResidenceUnited Kingdom
Correspondence AddressThree Acres
Motts Green
Little Hallingbury
Hertfordshire
CM22 7RN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Shane Stoneman
50.00%
Ordinary
50 at £1Mrs Valerie Bennett
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (3 pages)
6 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
12 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Shane Stoneman on 21 August 2010 (2 pages)
18 July 2011Director's details changed for Shane Stoneman on 21 August 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Valerie Bennett on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Shane Stoneman on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Shane Stoneman on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Valerie Bennett on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Shane Stoneman on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Valerie Bennett on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 June 2009Return made up to 15/05/09; full list of members (4 pages)
19 June 2009Return made up to 15/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 July 2007Return made up to 15/05/07; full list of members (2 pages)
13 July 2007Return made up to 15/05/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 July 2003Return made up to 15/05/03; full list of members (7 pages)
4 July 2003Return made up to 15/05/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 July 2002Return made up to 15/05/02; full list of members (7 pages)
10 July 2002Return made up to 15/05/02; full list of members (7 pages)
28 January 2002Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
28 January 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
15 May 2001Incorporation (14 pages)
15 May 2001Incorporation (14 pages)