Company NameFirstchoice.com Limited
Company StatusDissolved
Company Number05918522
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Jackie Debora Lewis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 August 2009)
RoleSupervisor
Correspondence Address16 Larbert Road
London
SW16 5BJ
Secretary NameMrs Jackie Debora Lewis
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 18 August 2009)
RoleSupervisor
Correspondence Address16 Larbert Road
London
SW16 5BJ
Director NameAbu Tahir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleManager
Correspondence Address39a Upton Lane
Forest Gate
London
E7 9PA
Secretary NameEugenia Eze
NationalityNigerian
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Leamouth Road
Beckton
London
E6 5SG
Director NameMr Sergius Chukwuemeka Ene
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2007(7 months after company formation)
Appointment Duration4 months (resigned 31 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN
Secretary NameZephaniah Ene
NationalityBritish
StatusResigned
Appointed01 April 2007(7 months after company formation)
Appointment Duration4 months (resigned 31 July 2007)
RoleManager
Correspondence Address111 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN
Secretary NameChukwuma Ifeanyi Enechi-Onyia
NationalityNigerian
StatusResigned
Appointed01 August 2007(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 August 2008)
RoleSolicitor
Correspondence Address3 Claypole Court
Yunus Khan Close
London
E17 8XF
Director NameMr Sergius Chukwuemeka Ene
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed02 January 2009(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 February 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN
Secretary NameMr Sergius Chukwuemeka Ene
NationalityNigerian
StatusResigned
Appointed02 January 2009(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 February 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN

Location

Registered Address16 Larbert Road
London
SW16 5BJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Appointment terminated secretary sergius ene (1 page)
24 March 2009Appointment terminated director sergius ene (1 page)
23 March 2009Registered office changed on 23/03/2009 from 204 high road leytonstone london E11 3HU (1 page)
23 March 2009Secretary appointed mrs jackie debora lewis (1 page)
23 March 2009Director appointed mrs jackie debora lewis (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Secretary appointed mr sergius ene (1 page)
8 January 2009Director appointed mr sergius ene (1 page)
8 January 2009Appointment terminated director abu tahir (1 page)
30 September 2008Appointment terminated secretary chukwuma enechi-onyia (1 page)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
18 May 2007New secretary appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 204 high road leytonstone london E11 3HU (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 5 leamouth road beckton london E6 5SG (1 page)
30 March 2007Secretary's particulars changed (1 page)