Company Name1st Choice Construction Resourcing Limited
Company StatusDissolved
Company Number05414194
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameFirst Choice Recruitment Limited

Business Activity

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

Directors

Director NameMrs Louise Karen Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address803 Chart House
Burrells Wharf Square
London
E14 3TW
Secretary NameDenys Rees
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Timbercroft Lane
Plumstead
London
SE18 2SD
Secretary NameMr Martin Campbell
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmperswick Farmhouse
Rectory Road Weeley Heath
Clacton On Sea
Essex
CO16 9BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address403 Tower Bridge Business Centre
46 - 48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Louise Smith
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 4G the Office Village Romford Road London E15 4EA to 403 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW on 16 April 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
16 January 2015Termination of appointment of Martin Campbell as a secretary on 31 December 2014 (1 page)
16 January 2015Registered office address changed from 409 Channelsea House Canning Road London E15 3ND to 4G the Office Village Romford Road London E15 4EA on 16 January 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 January 2015Registered office address changed from 409 Channelsea House Canning Road London E15 3ND to 4G the Office Village Romford Road London E15 4EA on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Martin Campbell as a secretary on 31 December 2014 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 23 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 23 January 2014 (1 page)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
10 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from quayside house, king edward quay colchester essex CO2 8JB (1 page)
10 April 2008Registered office changed on 10/04/2008 from quayside house, king edward quay colchester essex CO2 8JB (1 page)
30 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Return made up to 05/04/07; full list of members (2 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Return made up to 05/04/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007New secretary appointed (1 page)
13 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
7 December 2005Company name changed first choice recruitment LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed first choice recruitment LIMITED\certificate issued on 07/12/05 (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
5 April 2005Incorporation (16 pages)
5 April 2005Incorporation (16 pages)