Company Name1st Choice Flooring And Blinds Limited
DirectorTimothy Laskey
Company StatusLiquidation
Company Number06551156
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Timothy Laskey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleFlooring Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Deborah Laskey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 St Helens Road
Hastings
East Sussex
TN34 2EL
Secretary NameRev David James Laskey
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Cornish Close
Eastbourne
East Sussex
BN23 8HE

Contact

Website1stchoiceflooringandblinds.co.uk
Telephone01424 429841
Telephone regionHastings

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Timothy Laiskey
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,722

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return1 April 2017 (7 years ago)
Next Return Due15 April 2018 (overdue)

Filing History

15 August 2023Liquidators' statement of receipts and payments to 13 June 2023 (13 pages)
18 August 2022Liquidators' statement of receipts and payments to 13 June 2022 (13 pages)
20 August 2021Liquidators' statement of receipts and payments to 13 June 2021 (14 pages)
15 September 2020Liquidators' statement of receipts and payments to 13 June 2020 (12 pages)
30 August 2019Liquidators' statement of receipts and payments to 13 June 2019 (15 pages)
3 September 2018Statement of affairs (8 pages)
1 August 2018Registered office address changed from 105 st. Helens Road Hastings East Sussex TN34 2EL to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 1 August 2018 (2 pages)
3 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
(1 page)
3 July 2018Appointment of a voluntary liquidator (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Termination of appointment of Deborah Laskey as a director on 29 January 2015 (1 page)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Termination of appointment of Deborah Laskey as a director on 29 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Appointment of Mr Timothy Laskey as a director on 1 November 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Appointment of Mr Timothy Laskey as a director on 1 November 2014 (2 pages)
30 January 2015Appointment of Mr Timothy Laskey as a director on 1 November 2014 (2 pages)
10 December 2014Registered office address changed from 15 Cornish Close Eastbourne East Sussex BN23 8HE to 105 St. Helens Road Hastings East Sussex TN34 2EL on 10 December 2014 (1 page)
10 December 2014Termination of appointment of David James Laskey as a secretary on 1 December 2014 (1 page)
10 December 2014Registered office address changed from 15 Cornish Close Eastbourne East Sussex BN23 8HE to 105 St. Helens Road Hastings East Sussex TN34 2EL on 10 December 2014 (1 page)
10 December 2014Termination of appointment of David James Laskey as a secretary on 1 December 2014 (1 page)
10 December 2014Termination of appointment of David James Laskey as a secretary on 1 December 2014 (1 page)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 15 Cornish Close Eastbourne East Sussex BN23 8ME United Kingdom on 19 April 2012 (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 15 Cornish Close Eastbourne East Sussex BN23 8ME United Kingdom on 19 April 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Mrs Deborah Laskey on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from 105 St Helens Road Hastings East Sussex TN34 2EL England on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mrs Deborah Laskey on 1 October 2009 (2 pages)
17 May 2010Registered office address changed from 105 St Helens Road Hastings East Sussex TN34 2EL England on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mrs Deborah Laskey on 1 October 2009 (2 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2008Incorporation (9 pages)
1 April 2008Incorporation (9 pages)