Company NameChoices Professional Cleaning (UK) Ltd
Company StatusDissolved
Company Number06716268
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 7 months ago)
Dissolution Date8 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Samuel Acheampong Berkoh
Date of BirthApril 1980 (Born 44 years ago)
NationalityGhanaian
StatusClosed
Appointed18 December 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 May 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Brailsford Road
London
SW2 2TB
Director NameMs Beatrice Akorfa Zuttah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30c Belgrave Road
Ilford
Essex
IG1 3AW

Location

Registered Address37 Brailsford Road
London
SW2 2TB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
4 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Registered office address changed from 30 Belgrave Road Ilford Essex IG1 3AW United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(3 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(3 pages)
2 December 2011Registered office address changed from 30 Belgrave Road Ilford Essex IG1 3AW United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
(3 pages)
2 December 2011Registered office address changed from 30 Belgrave Road Ilford Essex IG1 3AW United Kingdom on 2 December 2011 (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Samuel Acheampong Berkoh on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Samuel Acheampong Berkoh on 18 October 2010 (2 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 December 2009Appointment of Mr Samuel Acheampong Berkoh as a director (2 pages)
20 December 2009Termination of appointment of Beatrice Zuttah as a director (1 page)
20 December 2009Termination of appointment of Beatrice Zuttah as a director (1 page)
20 December 2009Appointment of Mr Samuel Acheampong Berkoh as a director (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from 6 Edge Point Close London SE27 0QS United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 6 Edge Point Close London SE27 0QS United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 6 Edge Point Close London SE27 0QS United Kingdom on 4 November 2009 (1 page)
4 November 2009Director's details changed for Ms Beatrice Akorfa Zuttah on 25 October 2009 (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Ms Beatrice Akorfa Zuttah on 25 October 2009 (2 pages)
20 March 2009Director's Change of Particulars / beatrice zuttah / 18/03/2009 / Title was: , now: ms; Middle Name/s was: akotfa, now: akorfa; HouseName/Number was: 6, now: 30C; Street was: edge point close, now: belgrave road; Area was: norwood, now: ilford; Post Town was: lambeth, now: essex; Post Code was: SE27 0QS, now: IG1 3AW; Country was: , now: united kin (2 pages)
20 March 2009Director's change of particulars / beatrice zuttah / 18/03/2009 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 23 lordship lane london N17 6TA (1 page)
9 January 2009Registered office changed on 09/01/2009 from 23 lordship lane london N17 6TA (1 page)
6 October 2008Incorporation (21 pages)
6 October 2008Incorporation (21 pages)