Company NameA One Choice UK Limited
Company StatusDissolved
Company Number05416398
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Anitha Murugaiah
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years after company formation)
Appointment Duration3 years, 9 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westrow Gardens
Ilford
Essex
IG3 9NE
Secretary NameMiss Anitha Murugaiah
NationalityBritish
StatusClosed
Appointed08 January 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westrow Gardens
Ilford
Essex
IG3 9NE
Director NameAnjana Murugaiah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleStudent
Correspondence Address12 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
Director NameManohary Murugaiah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleOperation Manager
Correspondence Address12 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
Director NameSekaram Murugaiah
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address12 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
Secretary NameAnjana Murugaiah
NationalityBritish
StatusResigned
Appointed12 May 2005(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2008)
RoleStudent
Correspondence Address12 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address12 Westrow Gardens
Seven Kings
IG3 9NE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,867
Cash£1
Current Liabilities£17,868

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Director's details changed for Miss Anitha Murugaiah on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Miss Anitha Murugaiah on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Miss Anitha Murugaiah on 1 October 2009 (2 pages)
31 July 2009Appointment Terminated Director sekaram murugaiah (1 page)
31 July 2009Secretary appointed anitha murugaiah (2 pages)
31 July 2009Appointment terminated director sekaram murugaiah (1 page)
31 July 2009Secretary appointed anitha murugaiah (2 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 January 2009Return made up to 06/04/08; full list of members (5 pages)
8 January 2009Director appointed miss anitha murugaiah (1 page)
8 January 2009Director appointed miss anitha murugaiah (1 page)
8 January 2009Return made up to 06/04/08; full list of members (5 pages)
8 January 2009Return made up to 06/04/07; full list of members (4 pages)
8 January 2009Return made up to 06/04/07; full list of members (4 pages)
12 December 2008Appointment Terminate, Director Anitha Murugaiah Logged Form (1 page)
12 December 2008Appointment Terminated Director and Secretary anjana murugaiah (1 page)
12 December 2008Appointment terminated director and secretary anjana murugaiah (1 page)
12 December 2008Appointment Terminated Director manohary murugaiah (1 page)
12 December 2008Appointment terminated director manohary murugaiah (1 page)
12 December 2008Appointment terminate, director anitha murugaiah logged form (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
9 November 2006Return made up to 06/04/06; full list of members (8 pages)
9 November 2006Return made up to 06/04/06; full list of members (8 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 06/04/05--------- £ si 100@1=100 £ ic 4/104 (2 pages)
25 May 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
25 May 2005Ad 06/04/05--------- £ si 100@1=100 £ ic 4/104 (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (12 pages)
6 April 2005Incorporation (12 pages)