Company NameChoice Serviced Apartments Worldwide Limited
Company StatusDissolved
Company Number05966287
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date28 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Edward Kelly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cedars Close
Hendon
London
Middlesex
NW4 1TR
Director NameDr David Mallory Barnett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 February 2007)
RoleCompany Director
Correspondence Address55 Compayne Gardens
London
Middlesex
NW6 3DB
Secretary NameDr David Mallory Barnett
NationalityBritish
StatusResigned
Appointed21 February 2007(4 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 March 2007)
RoleCompany Director
Correspondence Address55 Compayne Gardens
London
Middlesex
NW6 3DB
Director NameMr Anynali Rashid
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 North Road
Southall
Middlesex
UB1 2JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2007(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2008)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£193,745
Cash£31,669
Current Liabilities£229,718

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
28 March 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
20 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (8 pages)
20 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (8 pages)
12 May 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Brentmead House Britannia Road London N12 9RU on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Brentmead House Britannia Road London N12 9RU on 12 May 2015 (2 pages)
11 May 2015Statement of affairs with form 4.19 (5 pages)
11 May 2015Statement of affairs with form 4.19 (5 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
(1 page)
11 May 2015Appointment of a voluntary liquidator (1 page)
28 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 March 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
24 March 2010Termination of appointment of Anynali Rashid as a director (1 page)
24 March 2010Termination of appointment of Anynali Rashid as a director (1 page)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Anynali Rashid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Anynali Rashid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Anynali Rashid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Edward Kelly on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
20 October 2008Return made up to 13/10/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
8 October 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 January 2008Return made up to 13/10/07; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
29 January 2008Return made up to 13/10/07; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
23 February 2007Registered office changed on 23/02/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
22 February 2007Registered office changed on 22/02/07 from: 8-10 stamford hill london N16 6XS (1 page)
22 February 2007Registered office changed on 22/02/07 from: 8-10 stamford hill london N16 6XS (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
13 October 2006Incorporation (14 pages)
13 October 2006Incorporation (14 pages)