Company Name1st Choice Security (Anglia) Limited
Company StatusDissolved
Company Number04416246
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAngela Margaret Sains
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration12 years, 4 months (closed 30 August 2014)
RoleSecurity
Correspondence AddressUpper Abbey Cottage Farm
Eastbridge Road
Leiston
Suffolk
IP16 4RQ
Director NameRoy Sains
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration12 years, 4 months (closed 30 August 2014)
RoleBd Manager
Correspondence AddressOaklands
Diss Road Scole
Diss
Norfolk
IP21 4DH
Secretary NameMargaret Sains
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration12 years, 4 months (closed 30 August 2014)
RoleSecurity
Correspondence Address1 The Homestead The Ling
Wortham
Norfolk
IP22 1SR
Director NameGary Roy Sains
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 days after company formation)
Appointment Duration5 years (resigned 12 May 2007)
RoleSecurity
Correspondence AddressRose Cottage
Water Lane Rickinghall
Diss
Norfolk
IP22 1EL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,474
Cash£8,372
Current Liabilities£82,840

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Notice of final account prior to dissolution (16 pages)
30 May 2014Notice of final account prior to dissolution (16 pages)
30 May 2014Return of final meeting of creditors (16 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
16 January 2009Appointment of a liquidator (1 page)
16 January 2009Appointment of a liquidator (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1 oaklands diss road scole norfolk IP21 4DH (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 1 oaklands diss road scole norfolk IP21 4DH (1 page)
13 November 2008Order of court to wind up (1 page)
13 November 2008Order of court to wind up (1 page)
12 June 2008Return made up to 15/04/08; full list of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2008Return made up to 15/04/08; full list of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Director resigned (1 page)
17 May 2007Return made up to 15/04/07; full list of members (3 pages)
17 May 2007Return made up to 15/04/07; full list of members (3 pages)
17 May 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Registered office changed on 13/10/06 from: 104 victoria road diss norfolk IP22 4JG (1 page)
13 October 2006Registered office changed on 13/10/06 from: 104 victoria road diss norfolk IP22 4JG (1 page)
3 May 2006Return made up to 15/04/06; full list of members (3 pages)
3 May 2006Return made up to 15/04/06; full list of members (3 pages)
10 April 2006Amended accounts made up to 31 March 2005 (7 pages)
10 April 2006Amended accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 15/04/05; full list of members (3 pages)
13 May 2005Return made up to 15/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 October 2003Registered office changed on 13/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 October 2003Registered office changed on 13/10/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)