Company NameChoice International Training Limited
Company StatusDissolved
Company Number05520959
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date8 March 2011 (13 years ago)
Previous NamePop Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zhuoru Yin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Wulfstan Street
London
W12 0AB
Secretary NameMr Gang Chen
NationalityBritish
StatusClosed
Appointed01 July 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dene
Wembley
Middlesex
HA9 7QT
Secretary NameXiao Ping Wang
NationalityChinese
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Station Approach Road
Outh Ruislip
Middlesex
HA4 6SB
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address4th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 October 2008Accounts made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 28/07/08; full list of members
  • 363(287) ‐ Registered office changed on 14/08/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2008Return made up to 28/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/08
(6 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 May 2008Accounts made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
29 May 2007Accounts made up to 31 July 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 7TH floor westec house hanger lane ealing london W5 1YY (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 7TH floor westec house hanger lane ealing london W5 1YY (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Return made up to 28/07/06; full list of members (6 pages)
24 August 2006Return made up to 28/07/06; full list of members (6 pages)
7 September 2005Company name changed pop training LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed pop training LIMITED\certificate issued on 07/09/05 (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 82-84 shaftesbury avenue london W1D 6NQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 82-84 shaftesbury avenue london W1D 6NQ (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New secretary appointed (1 page)
28 July 2005Incorporation (13 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (13 pages)
28 July 2005Secretary resigned (1 page)