Company NameTop Choice Services Limited
Company StatusDissolved
Company Number06701277
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Nathakan Beck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bermondsey Square
London
SE1 3UN
Director NameGinka Terziyska
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameVelichka Terziyska
NationalityBulgarian
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleSecretary
Correspondence Address5 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address22a St Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2
(14 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 2
(14 pages)
29 October 2008Ad 07/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
29 October 2008Ad 07/10/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
6 October 2008Appointment terminated secretary velichka terziyska (1 page)
6 October 2008Appointment Terminated Secretary velichka terziyska (1 page)
1 October 2008Secretary appointed velichka terziyska (2 pages)
1 October 2008Director appointed nathakan beck (1 page)
1 October 2008Secretary appointed velichka terziyska (2 pages)
1 October 2008Director appointed ginka terziyska (2 pages)
1 October 2008Director appointed ginka terziyska (2 pages)
1 October 2008Director appointed nathakan beck (1 page)
18 September 2008Incorporation (13 pages)
18 September 2008Appointment terminated director theydon nominees LIMITED (1 page)
18 September 2008Incorporation (13 pages)
18 September 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
18 September 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
18 September 2008Appointment Terminated Director theydon nominees LIMITED (1 page)