Company NameYour Choice Estate Agents Limited
Company StatusDissolved
Company Number05658380
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBalasingam Sabeshan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(9 months after company formation)
Appointment Duration2 years, 8 months (closed 26 May 2009)
RoleSales Manager
Correspondence Address96 Bradgate Road
Catford
London
SE6 4TR
Secretary NameDilreena Sabeshaw
NationalitySri Lankan
StatusClosed
Appointed19 June 2008(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 26 May 2009)
RoleAdministrator
Correspondence Address96 Bradgate Road
Catford
London
SE6 4TR
Secretary NameMr Subramaniam Perinpanathan
NationalityBritish
StatusResigned
Appointed20 June 2006(6 months after company formation)
Appointment Duration2 years (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lennard Road
London
SE20 7LY
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address165 Rushey Green
Catford
SE6 4BD
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Financials

Year2014
Turnover£6,933
Net Worth-£2,148
Cash£7
Current Liabilities£4,794

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
24 June 2008Appointment terminated secretary subramaniam perinpanathan (1 page)
24 June 2008Secretary appointed dilreena sabeshaw (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
23 January 2007Return made up to 20/12/06; full list of members (6 pages)
17 January 2007Registered office changed on 17/01/07 from: 183 wickham chase west wickham kent BR4 0BH (1 page)
26 September 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 16/18 woodford road forest gate london E7 0HA (1 page)
19 January 2006Secretary resigned (1 page)
20 December 2005Incorporation (14 pages)