Company NameChoice Nutrition Limited
Company StatusDissolved
Company Number05805109
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSam Weal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree Stud
Little Waltham
Chelmsford
Essex
CM3 3PA
Secretary NameTara Weal
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleSecretary
Correspondence AddressAshtree Stud
Little Waltham
Chelmsford
Essex
CM3 3PA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.cheap-supplements.co.uk/
Email address[email protected]
Telephone0800 0113614
Telephone regionFreephone

Location

Registered Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Shareholders

2 at £1Sam Weal & Ms Tara Weal
100.00%
Ordinary

Financials

Year2014
Turnover£101,182
Gross Profit£26,939
Net Worth£36,157
Cash£9,101
Current Liabilities£33,507

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
4 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
4 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
21 April 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
21 April 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
12 December 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
12 December 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
18 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
18 December 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
20 October 2011Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG8 6EU on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG8 6EU on 20 October 2011 (1 page)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Sam Weal on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Sam Weal on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Sam Weal on 4 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 June 2009Return made up to 04/05/09; full list of members (3 pages)
24 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Return made up to 04/05/08; no change of members (6 pages)
3 June 2008Return made up to 04/05/08; no change of members (6 pages)
12 June 2007Return made up to 04/05/07; full list of members (6 pages)
12 June 2007Return made up to 04/05/07; full list of members (6 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 5 station parade, cherry tree rise, buckhurst hill essex IG9 6EU (1 page)
25 May 2006Registered office changed on 25/05/06 from: 5 station parade, cherry tree rise, buckhurst hill essex IG9 6EU (1 page)
25 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2006Director resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)