Company NameChoice Healthcare Services UK Limited
Company StatusDissolved
Company Number05794510
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMauva Eileen Reid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleMedical
Country of ResidenceEngland
Correspondence Address15 Ballamore Road
Bromley
Kent
BR1 5LN
Secretary NameDeborah Hartwell
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RolePysiotherapy
Correspondence Address28 Crantock Road
London
SE6 2QP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 June 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Director's details changed for Mauva Eileen Reid on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mauva Eileen Reid on 1 March 2010 (2 pages)
13 April 2010Termination of appointment of Deborah Hartwell as a secretary (1 page)
13 April 2010Registered office address changed from 28 Crantock Road, Catford London London SE6 2QP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 28 Crantock Road, Catford London London SE6 2QP on 13 April 2010 (1 page)
13 April 2010Termination of appointment of Deborah Hartwell as a secretary (1 page)
13 April 2010Director's details changed for Mauva Eileen Reid on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
19 February 2010Annual return made up to 25 April 2008 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 25 April 2008 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Accounts made up to 30 April 2008 (1 page)
5 February 2008Accounts made up to 30 April 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 October 2007Return made up to 25/04/07; full list of members (6 pages)
24 October 2007Return made up to 25/04/07; full list of members (6 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Director resigned (1 page)
25 April 2006Incorporation (11 pages)
25 April 2006Incorporation (11 pages)