Company Name1st Choice Properties (Sral) Ltd
Company StatusDissolved
Company Number06611667
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shiraz Hussain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Highbridge
Oxford Road
Uxbridge
UB8 1HR
Secretary NameRoomana Shiraz Hussain
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRegus Highbridge
Oxford Road
Uxbridge
UB8 1HR

Location

Registered AddressWaters Meet Willow Avenue
Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Roomana Shiraz Hussain
50.00%
Ordinary
1 at £1Shiraz Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,156
Cash£99,028
Current Liabilities£116,184

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 July 2022Final Gazette dissolved following liquidation (1 page)
19 April 2022Completion of winding up (1 page)
9 July 2019Order of court to wind up (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Roomana Shiraz Hussain as a secretary on 31 March 2017 (1 page)
26 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Secretary's details changed for Roomana Shiraz Hussain on 22 November 2017 (1 page)
23 November 2017Director's details changed for Mr Shiraz Hussain on 22 November 2017 (2 pages)
23 November 2017Secretary's details changed for Roomana Shiraz Hussain on 22 November 2017 (1 page)
23 November 2017Director's details changed for Mr Shiraz Hussain on 22 November 2017 (2 pages)
14 July 2017Notification of Shiraz Hussain as a person with significant control on 6 April 2017 (2 pages)
14 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
14 July 2017Notification of Shiraz Hussain as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 2
(6 pages)
31 January 2017Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2017-01-31
  • GBP 2
(6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 17 July 2015 (1 page)
17 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 September 2009Secretary's change of particulars / roomana hussain / 01/08/2009 (1 page)
2 September 2009Director's change of particulars / shiraz hussain / 01/08/2009 (2 pages)
2 September 2009Return made up to 04/06/09; full list of members (3 pages)
2 September 2009Director's change of particulars / shiraz hussain / 01/08/2009 (2 pages)
2 September 2009Secretary's change of particulars / roomana hussain / 01/08/2009 (1 page)
2 September 2009Return made up to 04/06/09; full list of members (3 pages)
13 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england (1 page)
13 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england (1 page)
24 June 2008Director's change of particulars / shiraz hussain / 23/06/2008 (1 page)
24 June 2008Secretary's change of particulars / roomana hussain / 23/06/2008 (1 page)
24 June 2008Secretary's change of particulars / roomana hussain / 23/06/2008 (1 page)
24 June 2008Director's change of particulars / shiraz hussain / 23/06/2008 (1 page)
4 June 2008Incorporation (18 pages)
4 June 2008Incorporation (18 pages)