Company NameChoice Car Finance & Sales Limited
Company StatusDissolved
Company Number05871939
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Brown
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJamaican
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74b Croham Road
South Croydon
Surrey
CR2 7BD
Director NameChristopher Emmanuel Jaffier
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Tanfield Avenue
London
NW2 7SB
Secretary NameMr Kevin Brown
NationalityJamaican
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74b Croham Road
South Croydon
Surrey
CR2 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Emmanuel Jaffier
50.00%
Ordinary
50 at £1Kevin Brown
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Accounts made up to 31 July 2013 (2 pages)
8 April 2014Accounts made up to 31 July 2013 (2 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
30 April 2013Accounts made up to 31 July 2012 (2 pages)
30 April 2013Accounts made up to 31 July 2012 (2 pages)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts made up to 31 July 2011 (2 pages)
30 April 2012Accounts made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
21 April 2011Accounts made up to 31 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Christopher Emmanuel Jaffier on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher Emmanuel Jaffier on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Kevin Brown on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Kevin Brown on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher Emmanuel Jaffier on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Kevin Brown on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts made up to 31 July 2009 (2 pages)
30 April 2010Accounts made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 11/07/09; full list of members (4 pages)
23 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
28 May 2009Accounts made up to 31 July 2008 (2 pages)
9 October 2008Return made up to 11/07/08; full list of members (4 pages)
9 October 2008Return made up to 11/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from 1 stafford road croydon surrey CR0 4NG (1 page)
1 August 2008Registered office changed on 01/08/2008 from 1 stafford road croydon surrey CR0 4NG (1 page)
4 June 2008Registered office changed on 04/06/2008 from 792 wickham road croydon surrey CR0 8EA (1 page)
4 June 2008Registered office changed on 04/06/2008 from 792 wickham road croydon surrey CR0 8EA (1 page)
9 May 2008Accounts made up to 31 July 2007 (2 pages)
9 May 2008Accounts made up to 31 July 2007 (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
14 August 2006Ad 11/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Ad 11/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (16 pages)
11 July 2006Incorporation (16 pages)