Company Name1st Choice Engineering And Contracting Ltd
Company StatusDissolved
Company Number04372275
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous Name1st Choice Formations Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameDr Amal Mohsan Al-Bakri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIraqi
StatusClosed
Appointed28 May 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2014)
RoleEngineer
Country of ResidenceJordan
Correspondence AddressBuilding No. 11 Amman-Um Othinah-Djibouti Str.
Amman
8734
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN
Director NameMr Nigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2003(10 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 May 2012)
Correspondence AddressConcord House Grenville Place
Mill Hill
London
NW7 3SA

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70k at £100Amal Al-bakri
70.00%
Ordinary
30k at £100Aydan Al-jbori
30.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Resolutions
  • RES13 ‐ Company business 14/03/2013
(2 pages)
9 April 2013Resolutions
  • RES13 ‐ Company business 14/03/2013
(2 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Memorandum and Articles of Association (28 pages)
20 December 2012Memorandum and Articles of Association (28 pages)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 10,000,000
(3 pages)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 10,000,000
(3 pages)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 10,000,000
(3 pages)
22 June 2012Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-28
(3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2012Company name changed 1ST choice formations LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Appointment of Dr Amal Al-Bakri as a director (2 pages)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,000,000
(3 pages)
30 May 2012Termination of appointment of Nigel Sharland as a director (1 page)
30 May 2012Termination of appointment of Sovereign Secretarial Limited as a secretary (1 page)
30 May 2012Appointment of Dr Amal Al-Bakri as a director on 28 May 2012 (2 pages)
30 May 2012Registered office address changed from C/O N R Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012 (1 page)
30 May 2012Termination of appointment of Sovereign Secretarial Limited as a secretary on 28 May 2012 (1 page)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 10,000,000
(3 pages)
30 May 2012Termination of appointment of Nigel Ralph Sharland as a director on 28 May 2012 (1 page)
30 May 2012Termination of appointment of Sovereign Directors Limited as a director on 28 May 2012 (1 page)
30 May 2012Termination of appointment of Sovereign Directors Limited as a director (1 page)
30 May 2012Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012 (1 page)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011 (1 page)
13 December 2011Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 March 2011Appointment of Mr Nigel Ralph Sharland as a director (2 pages)
30 March 2011Appointment of Mr Nigel Ralph Sharland as a director (2 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 April 2009Return made up to 12/02/09; full list of members (3 pages)
27 April 2009Return made up to 12/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 May 2008Return made up to 12/02/08; full list of members (3 pages)
9 May 2008Return made up to 12/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 September 2007Return made up to 12/02/07; full list of members (2 pages)
10 September 2007Return made up to 12/02/07; full list of members (2 pages)
28 February 2007Return made up to 12/02/06; full list of members (2 pages)
28 February 2007Return made up to 12/02/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 May 2005Return made up to 12/02/05; full list of members (6 pages)
16 May 2005Return made up to 12/02/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
5 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2003Registered office changed on 06/09/03 from: first floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
6 September 2003Registered office changed on 06/09/03 from: first floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
21 August 2003Registered office changed on 21/08/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
21 August 2003Registered office changed on 21/08/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 12/02/03; full list of members (6 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
12 February 2002Incorporation (12 pages)
12 February 2002Incorporation (12 pages)