Company NameHome Of Choice Financial Planning Limited
Company StatusDissolved
Company Number05712657
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)
Previous NameHome Of Choice Surveyors 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 Keith Reginald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandridge Lodge
Bromham
Chippenham
Wiltshire
SN15 2JN
Director NameMr Richard Stephen Coulson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleMortgage Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Mill House
South Wylam
Northumberland
NE41 8JD
Director NameMr Gerald Anthony O'Brien
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6-1 Esdaile Bank
Kilgraston Road
Edinburgh
Midlothian
EH9 2PN
Scotland
Director NameDavid Rance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmwood
Chippenham
Wiltshire
SN14 0GT
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Howard Jonathan Wallis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Oakwood Road
Bricket Wood
Hertfordshire
AL2 3QA
Secretary NameMr Mark Derek Davies
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouverie Avenue
Swindon
Wiltshire
SN3 1PZ
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMrs Sophie Jane Hall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2008)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Road
Staverton Marina
Near Trowbridge
Wilts
BA14 8UZ
Director NameMr Stephen Peter Chadwick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 June 2010)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address1 Tewkesbury Close
Poynton
Cheshire
SK12 1QJ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Stephen Chadwick as a director (2 pages)
16 June 2010Termination of appointment of Stephen Chadwick as a director (2 pages)
8 April 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(7 pages)
8 April 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 August 2009Memorandum and Articles of Association (8 pages)
6 August 2009Memorandum and Articles of Association (8 pages)
30 July 2009Company name changed home of choice surveyors LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed home of choice surveyors LIMITED\certificate issued on 01/08/09 (2 pages)
29 July 2009Director appointed stephen peter chadwick (2 pages)
29 July 2009Director appointed stephen peter chadwick (2 pages)
29 July 2009Appointment terminated director howard wallis (1 page)
29 July 2009Director appointed david rance (1 page)
29 July 2009Appointment Terminated Director howard wallis (1 page)
29 July 2009Director appointed david rance (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
9 December 2008Appointment Terminated Secretary mark davies (1 page)
9 December 2008Appointment terminated secretary mark davies (1 page)
2 December 2008Appointment terminated director sophie hall (1 page)
2 December 2008Appointment Terminated Director sophie hall (1 page)
16 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
27 November 2007Accounts made up to 31 March 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006Location of register of members (1 page)
8 March 2006Director resigned (1 page)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)