Company NameBranchchoice Limited
Company StatusDissolved
Company Number04283706
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAngus Hugh Finney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2007)
RoleManaging Director
Correspondence AddressFlat 2 33 Darblay Street
London
W1F 8EU
Secretary NameAnne Mary Sheehan
NationalityBritish,Irish
StatusResigned
Appointed27 September 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 St Quintin Avenue
London
W10 6NU
Secretary NameCaroline Burnett Taylor
NationalityBritish
StatusResigned
Appointed08 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2005)
RoleBusiness Affairs Executive
Correspondence Address6 Tasman Road
Stockwell
London
SW9 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34-35 Berwick Street
London
W1V 3RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2005Secretary resigned (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 September 2004Return made up to 07/09/04; full list of members (6 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
28 August 2003Return made up to 07/09/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
19 June 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
12 February 2003Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Secretary resigned (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)